Search icon

COPPS DIPAOLA SILVERMAN, PLLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
824428447
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
163700.00
Total Face Value Of Loan:
163700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163700
Current Approval Amount:
163700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
165509.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State