Search icon

PIANO SOFTWARE, INC.

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: 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1619545
Loan Approval Amount (current) 1575987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 71
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State