Search icon

JOSEPH PASSARO PORCELAIN STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH PASSARO PORCELAIN STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1984 (41 years ago)
Entity Number: 916710
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 375 FIFTH AVENUE, 6 FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH PASSARO PORCELAIN STUDIO, INC. DOS Process Agent 375 FIFTH AVENUE, 6 FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEPH PASSARO Chief Executive Officer 375 FIFTH AVENUE, 6 FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133216916
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-02 2012-08-07 Address 162 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-02 2012-08-07 Address 162 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-04-02 2012-08-07 Address 162 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-05-15 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-15 1993-04-02 Address 250 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807006538 2012-08-07 BIENNIAL STATEMENT 2012-05-01
100810002876 2010-08-10 BIENNIAL STATEMENT 2010-05-01
080519002762 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060512003119 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040513003026 2004-05-13 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97900.00
Total Face Value Of Loan:
97900.00
Date:
2020-05-26
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:
67152.00
Total Face Value Of Loan:
67152.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$47,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,731.64
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $47,499
Jobs Reported:
6
Initial Approval Amount:
$67,152
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,523.12
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $67,152

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State