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
120605007156 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100629000396 2010-06-29 CERTIFICATE OF INCORPORATION 2010-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1760567703 2020-05-01 0202 PPP 828 Castleton Ave, STATEN ISLAND, NY, 10310
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47250
Loan Approval Amount (current) 47250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26657.91
Forgiveness Paid Date 2021-04-02
1442618510 2021-02-18 0202 PPS 828 Castleton Ave, Staten Island, NY, 10310-1817
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26041.67
Loan Approval Amount (current) 26041.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1817
Project Congressional District NY-11
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26178.39
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State