Name: | DANIEL CONTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1984 (41 years ago) |
Entity Number: | 930754 |
ZIP code: | 11777 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 LODGE LN, SUITE 102W, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | 811 WEST JERICHO TURNPIKE, SUITE 102W, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE CONTI | Chief Executive Officer | PO BOX 423, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
DANIEL A. CONTI, ESQ. | DOS Process Agent | 11 LODGE LN, SUITE 102W, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-04 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-01 | 2020-07-01 | Address | P.O. BOX 423, SUITE 102W, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
2014-07-03 | 2016-07-01 | Address | 811 WEST JERICHO TURNPIKE, SUITE 102W, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2010-08-31 | 2014-07-03 | Address | 811 WEIT JERICHO TURNPIKE, SUITE 102W, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2010-08-31 | 2014-07-03 | Address | 811 WEIT JERICHO TURNPIKE, SUITE 102W, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2008-02-11 | 2010-08-31 | Address | PO BOX 423, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2010-08-31 | Address | 626 REXCORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office) |
2004-09-20 | 2010-08-31 | Address | 626 EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
1984-07-17 | 2022-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-07-17 | 2004-09-20 | Address | 389 AVE., P.O. BOX 280, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060041 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160701006003 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140703006062 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120710006635 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100831003140 | 2010-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
080211002427 | 2008-02-11 | BIENNIAL STATEMENT | 2006-07-01 |
040920000742 | 2004-09-20 | CERTIFICATE OF AMENDMENT | 2004-09-20 |
030521000650 | 2003-05-21 | CERTIFICATE OF AMENDMENT | 2003-05-21 |
B123542-3 | 1984-07-17 | CERTIFICATE OF INCORPORATION | 1984-07-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7475557807 | 2020-06-03 | 0235 | PPP | 811 W Jericho Turnpike, Smithtown, NY, 11787-3220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701296 | Americans with Disabilities Act - Other | 2017-03-07 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOFIA |
Role | Plaintiff |
Name | DANIEL CONTI, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State