Search icon

CODISPOTI & ASSOCIATES, P.C.

Company Details

Name: CODISPOTI & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756076
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 81 Court Street, 5th Floor, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUNO CODISPOTI DOS Process Agent 81 Court Street, 5th Floor, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
BRUNO F. CODISPOTI Chief Executive Officer 81 COURT STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 111 JOHN ST, STE 800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-06-12 Address 81 court street, 5th floor, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-08-07 2024-06-12 Address 111 JOHN ST, STE 800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2023-08-07 Address 26 court street, suite 1200, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2022-03-28 2023-08-07 Address 111 JOHN ST, STE 800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-06-28 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-07 2022-03-28 Address 111 JOHN ST, STE 800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2008-12-24 2022-03-28 Address 111 JOHN STREET STE 800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-12-24 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240612003940 2024-06-12 BIENNIAL STATEMENT 2024-06-12
230807000149 2023-05-24 CERTIFICATE OF CHANGE BY ENTITY 2023-05-24
220328001146 2021-06-28 CERTIFICATE OF CHANGE BY AGENT 2021-06-28
130206002058 2013-02-06 BIENNIAL STATEMENT 2012-12-01
110607002589 2011-06-07 BIENNIAL STATEMENT 2010-12-01
081224000015 2008-12-24 CERTIFICATE OF INCORPORATION 2008-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2621807305 2020-04-29 0202 PPP 111 John Street, Suite 800, New York, NY, 10038
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57258
Loan Approval Amount (current) 57258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57962.35
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State