Search icon

CONDECO SOFTWARE, INC.

Company Details

Name: CONDECO SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3938002
ZIP code: 10018
County: New York
Address: 1350 BROADWAY, SUITE 1712, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONDECO SOFTWARE 401K 2022 421771913 2023-07-18 CONDECO SOFTWARE 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9176777600
Plan sponsor’s address 1350 BROADWAY SUITE 1712, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing SARA HOGAN
CONDECO SOFTWARE 401K 2021 421771913 2022-08-11 CONDECO SOFTWARE 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9176777600
Plan sponsor’s address 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing SUSAN CASSING
CONDECO SOFTWARE 401K 2020 421771913 2021-07-30 CONDECO SOFTWARE 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9176777600
Plan sponsor’s address 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing SUSAN CASSING
CONDECO SOFTWARE 401K 2019 421771913 2020-06-30 CONDECO SOFTWARE 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9176777600
Plan sponsor’s address 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SUSAN CASSING

Chief Executive Officer

Name Role Address
PAUL STATHAM Chief Executive Officer 1350 BROADWAY, SUITE 1712, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1350 BROADWAY, SUITE 1712, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CONDECO INC. C/O TED D. ROSEN, ESQ. Agent FOX ROTHSCHILD, LLP, 100 PARK AVENUE 15TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2021-05-06 2022-12-21 Address 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-05-06 2022-12-21 Address 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-03-09 2021-05-06 Address 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-03-09 2021-05-06 Address 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-03-09 2019-01-15 Address 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-04-28 2018-03-09 Address 370 LEXINGTON AVENUE, NEW YORK, NY, NY100, 117, USA (Type of address: Chief Executive Officer)
2014-04-28 2018-03-09 Address 370 LEXINGTON AVENUE, NEW YORK, NY, NY100, 117, USA (Type of address: Principal Executive Office)
2014-04-28 2018-03-09 Address 370 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221001619 2022-12-20 CERTIFICATE OF MERGER 2022-12-20
210506060007 2021-05-06 BIENNIAL STATEMENT 2020-04-01
210506061500 2021-05-06 BIENNIAL STATEMENT 2020-04-01
190115002009 2019-01-15 BIENNIAL STATEMENT 2018-04-01
180309006112 2018-03-09 BIENNIAL STATEMENT 2016-04-01
140428006429 2014-04-28 BIENNIAL STATEMENT 2014-04-01
100416000739 2010-04-16 APPLICATION OF AUTHORITY 2010-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4298787702 2020-05-01 0202 PPP 1350 BROADWAY SUITE 1712, NEW YORK, NY, 10018
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 691656
Loan Approval Amount (current) 691656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10018-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 700296.96
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210141 Patent 2022-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-29
Termination Date 2023-02-17
Section 0001
Status Terminated

Parties

Name BACKERTOP LICENSING LLC
Role Plaintiff
Name CONDECO SOFTWARE, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State