Search icon

COPPS DIPAOLA SILVERMAN, PLLC

Company Details

Name: COPPS DIPAOLA SILVERMAN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285906
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1 MARCUS BLVD., SUITE 200, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COPPS DIPAOLA SILVERMAN, PLLC 401(K) PROFIT SHARING PLAN 2023 824428447 2024-07-12 COPPS DIPAOLA SILVERMAN, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184364170
Plan sponsor’s address 1 MARCUS BLVD, SUITE 200, ALBANY, NY, 12205
COPPS DIPAOLA SILVERMAN, PLLC 401(K) PROFIT SHARING PLAN 2022 824428447 2023-08-16 COPPS DIPAOLA SILVERMAN, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184364170
Plan sponsor’s address 1 MARCUS BLVD, SUITE 200, ALBANY, NY, 12205
COPPS DIPAOLA SILVERMAN, PLLC 401(K) PROFIT SHARING PLAN 2021 824428447 2022-08-19 COPPS DIPAOLA SILVERMAN, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184364170
Plan sponsor’s address 1 MARCUS BLVD, SUITE 200, ALBANY, NY, 12205
COPPS DIPAOLA SILVERMAN, PLLC 401(K) PROFIT SHARING PLAN 2020 824428447 2021-06-21 COPPS DIPAOLA SILVERMAN, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184364170
Plan sponsor’s address 1 MARCUS BLVD, SUITE 200, ALBANY, NY, 12205
COPPS DIPAOLA SILVERMAN, PLLC 401(K) PROFIT SHARING PLAN 2019 824428447 2020-04-24 COPPS DIPAOLA SILVERMAN, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184364170
Plan sponsor’s address 1 MARCUS BLVD, SUITE 200, ALBANY, NY, 12205
COPPS DIPAOLA SILVERMAN, PLLC 401(K) PROFIT SHARING PLAN 2018 824428447 2019-05-24 COPPS DIPAOLA SILVERMAN, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5184364170
Plan sponsor’s address 126 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 MARCUS BLVD., SUITE 200, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2018-02-13 2019-12-17 Address 126 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217000106 2019-12-17 CERTIFICATE OF CHANGE 2019-12-17
180710000614 2018-07-10 CERTIFICATE OF PUBLICATION 2018-07-10
180213000708 2018-02-13 ARTICLES OF ORGANIZATION 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020997008 2020-04-07 0248 PPP 1 MARCUS BLVD, ALBANY, NY, 12205-1129
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163700
Loan Approval Amount (current) 163700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-1129
Project Congressional District NY-20
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 165509.79
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State