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

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

Form 5500 Series

Employer Identification Number (EIN):
421771913
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

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: Service of Process)
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 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: 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
691656.00
Total Face Value Of Loan:
691656.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
691656
Current Approval Amount:
691656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
700296.96

Court Cases

Court Case Summary

Filing Date:
2022-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State