Search icon

PIANO SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIANO SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151404
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE WORLD TRADE CENTER, SUITE 46D, NEW YORK, NY, United States, 10007

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TREVOR KAUFMAN Chief Executive Officer ONE WORLD TRADE CENTER, SUITE 46D, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-10-02 2023-10-02 Address ONE WORLD TRADE CENTER, SUITE 46D, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-02 Address ONE WORLD TRADE CENTER, SUITE 46D, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2017-10-17 2019-10-01 Address ONE WORLD TRADE CENTER, SUITE 46D, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2017-10-17 2019-10-01 Address ONE WORLD TRADE CENTER,, SUITE 46D, NEW YORK, NY, 1007, USA (Type of address: Chief Executive Officer)
2017-05-26 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002006640 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211015000468 2021-10-15 BIENNIAL STATEMENT 2021-10-15
191001060953 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171017006033 2017-10-17 BIENNIAL STATEMENT 2017-10-01
170526000804 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
-43558.00
Total Face Value Of Loan:
1575987.00
Date:
2020-05-05
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:
-1619545.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$1,619,545
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,575,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $1,475,987
Mortgage Interest: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State