Search icon

DANIEL CONTI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROSE CONTI Chief Executive Officer PO BOX 423, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
DANIEL A. CONTI, ESQ. DOS Process Agent 11 LODGE LN, SUITE 102W, PORT JEFFERSON, NY, United States, 11777

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7041.61

Court Cases

Court Case Summary

Filing Date:
2017-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DANIEL CONTI, INC.
Party Role:
Defendant
Party Name:
SOFIA
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State