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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TREVOR KAUFMAN | Chief Executive Officer | ONE WORLD TRADE CENTER, SUITE 46D, NEW YORK, NY, United States, 10007 |
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: Service of Process) |
2017-05-26 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-07-01 | 2017-05-26 | Address | ONE WORLD TRADE CENTER, 46TH FLOOR SUITE D, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-06-26 | 2017-10-17 | Address | ONE WORLD TRADE CENTER,, 46TH FLOOR, SUITE D, NEW YORK, NY, 1007, USA (Type of address: Chief Executive Officer) |
2015-06-26 | 2015-07-01 | Address | ONE WORLD TRADE CENTER,, 46TH FLOOR, SUITE D, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-06-26 | 2017-10-17 | Address | ONE WORLD TRADE CENTER, 46TH FLOOR, SUITE D, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
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 |
170512006300 | 2017-05-12 | BIENNIAL STATEMENT | 2015-10-01 |
160415000086 | 2016-04-15 | CERTIFICATE OF AMENDMENT | 2016-04-15 |
150701000958 | 2015-07-01 | CERTIFICATE OF CHANGE | 2015-07-01 |
150626006158 | 2015-06-26 | BIENNIAL STATEMENT | 2013-10-01 |
111007000644 | 2011-10-07 | APPLICATION OF AUTHORITY | 2011-10-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2317767410 | 2020-05-05 | 0202 | PPP | One World Trade Center Suite 46D, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State