Search icon

CONNOR & D'ACONTI C.P.A.S P.C.

Company Details

Name: CONNOR & D'ACONTI C.P.A.S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1988 (37 years ago)
Entity Number: 1255441
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 5036 JERICHO TURNPIKE, SUITE 300, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW F. CONNOR DOS Process Agent 5036 JERICHO TURNPIKE, SUITE 300, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANDREW F.CONNOR Chief Executive Officer 5036 JERICHO TURNPIKE, SUITE 300, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1988-04-22 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210709000878 2021-07-09 BIENNIAL STATEMENT 2021-07-09
B630954-6 1988-04-22 CERTIFICATE OF INCORPORATION 1988-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88140.74
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88000.21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State