Search icon

STAFF CIAMPINO & COMPANY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STAFF CIAMPINO & COMPANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 1979 (46 years ago)
Entity Number: 584893
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 10 COLVIN AVE, ALBANY, NY, United States, 12206
Principal Address: 10 COLVIN AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCOUNTING DOS Process Agent 10 COLVIN AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
DANIEL A CIAMPINO Chief Executive Officer 10 COLVIN AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 10 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2022-11-07 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-25 2024-01-29 Address 10 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
1997-10-17 2024-01-29 Address 10 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1992-10-28 2005-11-25 Address 10 COLVIN AVE., ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129003150 2024-01-29 BIENNIAL STATEMENT 2024-01-29
20200720003 2020-07-20 ASSUMED NAME CORP INITIAL FILING 2020-07-20
191003061088 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006655 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006781 2015-10-02 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

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:
335713.00
Total Face Value Of Loan:
335713.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$335,713
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,713
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,545.87
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $335,713
Jobs Reported:
19
Initial Approval Amount:
$335,713
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,713
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,223.95
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $335,713

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State