Search icon

THOMAS CORDASCO COMPANY, INC.

Company Details

Name: THOMAS CORDASCO COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967433
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 35 EAST ENTRY ROAD, STATEN ISLAND, NY, United States, 10304
Principal Address: 140 SEIDMAN AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 EAST ENTRY ROAD, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
THOMAS CORDASCO Chief Executive Officer 140 SEIDMAN AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Type End date
10311205669 CORPORATE BROKER 2025-07-30
10991219865 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-06-05 2021-08-26 Address 140 SEIDMAN AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2010-06-29 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-29 2021-08-26 Address 140 SEIDMAN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210826002745 2021-08-25 CERTIFICATE OF CHANGE BY ENTITY 2021-08-25
200602060267 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006793 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160607006909 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140605007093 2014-06-05 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-18
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:
26041.67
Total Face Value Of Loan:
26041.67
Date:
2020-05-02
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:
47250.00
Total Face Value Of Loan:
47250.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
47250
Current Approval Amount:
47250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26657.91
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26041.67
Current Approval Amount:
26041.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26178.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State