Search icon

FIGLIOZZI & COMPANY, C.P.A.'S P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FIGLIOZZI & COMPANY, C.P.A.'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 1988 (37 years ago)
Entity Number: 1277736
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J. FIGLIOZZI Chief Executive Officer 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-745-6820
Contact Person:
PETER FIGLIOZZI
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0412883

Unique Entity ID

Unique Entity ID:
VARLJ69ADKH9
CAGE Code:
3JYL0
UEI Expiration Date:
2025-11-19

Business Information

Activation Date:
2024-11-21
Initial Registration Date:
2003-10-02

Commercial and government entity program

CAGE number:
3JYL0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-21
CAGE Expiration:
2029-11-21
SAM Expiration:
2025-11-19

Contact Information

POC:
PETER FIGLIOZZI

History

Start date End date Type Value
1993-09-09 1996-08-16 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-09-09 1996-08-16 Address 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-02-09 1993-09-09 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-09-09 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-02-09 1993-09-09 Address 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120727006212 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100729003015 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080721002475 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060616002582 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040727002163 2004-07-27 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSM500B0005
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
73350.00
Base And Exercised Options Value:
73350.00
Base And All Options Value:
73350.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2017-09-12
Description:
IGF::OT::IGF 6TH ROUND OF ICP AUDITS
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING
Procurement Instrument Identifier:
HHSM500201700003G
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2017-06-12
Description:
IGF::OT::IGF - CONDUCT HITECH MEANINGFUL AUDITS
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING
Procurement Instrument Identifier:
HHSM500201600015B
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2016-09-29
Description:
IGF::OT::IGF FIGLIOZZI BPA FOR EXAMINATION OF MEDICARE ADVANTAGE ORGANIZATIONS (MAO) AND PRESCRIPTION DRUG PLANS (PDP)
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R703: SUPPORT- MANAGEMENT: ACCOUNTING

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$474,512
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$474,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$479,355.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $410,481
Rent: $25,180
Healthcare: $38851

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State