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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3220
Project Congressional District NY-01
Number of Employees 4
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7041.61
Forgiveness Paid Date 2021-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701296 Americans with Disabilities Act - Other 2017-03-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 22000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-03-07
Termination Date 2018-11-29
Date Issue Joined 2017-05-10
Section 1201
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State