Search icon

STAFF CIAMPINO & COMPANY, P.C.

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)
1992-10-28 1993-10-26 Address 10 COLVIN AVE., ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1987-07-01 1998-02-12 Name STAFF MAIKELS & CIAMPINO, C.P.A.'S, P.C.
1984-01-09 1997-10-17 Address 10 COLVIN AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
1984-01-09 1987-07-01 Name MICHAEL T. STAFF & COMPANY, P.C.
1979-10-01 1984-01-09 Name MICHAEL T. STAFF, C.P.A., P.C.

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
131010006027 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111014002436 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091014002416 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071030002155 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051125002088 2005-11-25 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2116427406 2020-05-05 0248 PPP 10 COLVIN AVE, ALBANY, NY, 12206-1242
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335713
Loan Approval Amount (current) 335713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-1242
Project Congressional District NY-20
Number of Employees 19
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338223.95
Forgiveness Paid Date 2021-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State