Search icon

COPIA MARKETS CORPORATION

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)
2008-01-16 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-16 2013-04-08 Address 1660 FRONT ST., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

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
080116001026 2008-01-16 CERTIFICATE OF INCORPORATION 2008-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9068987210 2020-04-28 0202 PPP 475 Smith Ridge Road, South Salem, NY, 10590-2626
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-2626
Project Congressional District NY-17
Number of Employees 15
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103215.62
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2374162 Interstate 2024-01-02 7000 2023 2 1 Exempt For Hire
Legal Name COPIA MARKETS CORPORATION
DBA Name COPIA HOME AND GARDEN
Physical Address 475 SMITH RIDGE RD, VISTA, NY, 10590, US
Mailing Address 475 SMITH RIDGE RD, VISTA, NY, 10590, US
Phone (914) 533-7242
Fax -
E-mail COPIAIPAD@ICLOUD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State