Search icon

PUBLIC BOOKKEEPERS, INC.

Company Details

Name: PUBLIC BOOKKEEPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1987 (37 years ago)
Entity Number: 1216309
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 580 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514
Principal Address: 580 MINEOLA AVE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUBLIC BOOKKEEPERS INC. 401 K PLAN 2022 112884986 2023-06-14 PUBLIC BOOKKEEPERS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541214
Sponsor’s telephone number 5163385454
Plan sponsor’s address 580 MINEOLA AVE., CARLE PLACE, NY, 115141762

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing VALERIE GIACINTO
PUBLIC BOOKKEEPERS INC. 401 K PLAN 2021 112884986 2022-10-06 PUBLIC BOOKKEEPERS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541214
Sponsor’s telephone number 5163385454
Plan sponsor’s address 580 MINEOLA AVE., CARLE PLACE, NY, 115141762

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing VALERIE GIACINTO
PUBLIC BOOKKEEPERS INC. 401 K PLAN 2011 112884986 2012-10-02 PUBLIC BOOKKEEPERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541214
Sponsor’s telephone number 5163385454
Plan sponsor’s address 580 MINEOLA AVE., CARLE PLACE, NY, 115141762

Plan administrator’s name and address

Administrator’s EIN 112884986
Plan administrator’s name PUBLIC BOOKKEEPERS INC.
Plan administrator’s address 580 MINEOLA AVE., CARLE PLACE, NY, 115141762
Administrator’s telephone number 5163385454

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing VALERIE GIACINTO
PUBLIC BOOKKEEPERS INC. 401 K PLAN 2010 112884986 2011-07-07 PUBLIC BOOKKEEPERS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541214
Sponsor’s telephone number 5163385454
Plan sponsor’s address 580 MINEOLA AVE., CARLE PLACE, NY, 115141762

Plan administrator’s name and address

Administrator’s EIN 112884986
Plan administrator’s name PUBLIC BOOKKEEPERS INC.
Plan administrator’s address 580 MINEOLA AVE., CARLE PLACE, NY, 115141762
Administrator’s telephone number 5163385454

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing VALERIE GIACINTO
PUBLIC BOOKKEEPERS INC. 401 K PLAN 2009 112884986 2010-10-08 PUBLIC BOOKKEEPERS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541214
Sponsor’s telephone number 5163385454
Plan sponsor’s address 580 MINEOLA AVE., CARLE PLACE, NY, 115141762

Plan administrator’s name and address

Administrator’s EIN 112884986
Plan administrator’s name PUBLIC BOOKKEEPERS INC.
Plan administrator’s address 580 MINEOLA AVE., CARLE PLACE, NY, 115141762
Administrator’s telephone number 5163385454

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing VALERIE GIACINTO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 MINEOLA AVENUE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
JOSEPH A GIACINTO Chief Executive Officer 580 MINEOLA AVE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1987-11-12 1993-11-18 Address 580 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324002018 2025-03-24 CERTIFICATE OF MERGER 2025-03-24
080214002981 2008-02-14 BIENNIAL STATEMENT 2007-11-01
031021002106 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011029002216 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991129002058 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971103002456 1997-11-03 BIENNIAL STATEMENT 1997-11-01
931118002705 1993-11-18 BIENNIAL STATEMENT 1993-11-01
930209002130 1993-02-09 BIENNIAL STATEMENT 1992-11-01
B565612-4 1987-11-12 CERTIFICATE OF INCORPORATION 1987-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9556487005 2020-04-09 0235 PPP 580 MINEOLA AVE, CARLE PLACE, NY, 11514-1751
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214535
Loan Approval Amount (current) 214535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-1751
Project Congressional District NY-03
Number of Employees 23
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124614
Originating Lender Name SouthState Bank National Association
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217085.91
Forgiveness Paid Date 2021-06-22
9559658500 2021-03-12 0235 PPS 580 Mineola Ave, Carle Place, NY, 11514-1762
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249052.5
Loan Approval Amount (current) 249052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1762
Project Congressional District NY-03
Number of Employees 20
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124614
Originating Lender Name SouthState Bank National Association
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250335.29
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State