Search icon

COPIA MARKETS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COPIA MARKETS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2008 (17 years ago)
Entity Number: 3618845
ZIP code: 10590
County: Nassau
Place of Formation: New York
Address: C/O PIETRO CIPRIANO, JR, 475 SMITH RIDGE RD, SOUTH SALEM, NY, United States, 10590
Principal Address: 475 SMITH RIDGE RD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIETRO CIPRIANO, JR Chief Executive Officer 475 SMITH RIDGE RD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PIETRO CIPRIANO, JR, 475 SMITH RIDGE RD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 475 SMITH RIDGE RD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2013-04-08 2024-01-29 Address 475 SMITH RIDGE RD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2013-04-08 2024-01-29 Address C/O PIETRO CIPRIANO, JR, 475 SMITH RIDGE RD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2010-03-22 2013-04-08 Address 1660 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2010-03-22 2013-04-08 Address 1660 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240129003817 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220714003449 2022-07-14 BIENNIAL STATEMENT 2022-01-01
140314002223 2014-03-14 BIENNIAL STATEMENT 2014-01-01
130408002210 2013-04-08 BIENNIAL STATEMENT 2012-01-01
100322002567 2010-03-22 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102000.00
Total Face Value Of Loan:
102000.00
Date:
2013-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
449000.00
Date:
2012-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1350500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102000
Current Approval Amount:
102000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103215.62

Motor Carrier Census

DBA Name:
COPIA HOME AND GARDEN
Carrier Operation:
Interstate
Add Date:
2013-01-29
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State