Search icon

SINOPOLI & SINOPOLI, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: SINOPOLI & SINOPOLI, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 1990 (35 years ago)
Entity Number: 1427720
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6323 Fly Road, Suite 1, East Syracuse, NY, United States, 13057
Principal Address: 6323 Fly Road, STE 1, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6323 Fly Road, Suite 1, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
V. JAMES SINOPOLI, JR. Chief Executive Officer 6323 FLY ROAD, STE 1, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 6323 FLY ROAD, STE 1, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 250 SOUTH CLINTON STREET, SUITE 506, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 6323 FLY ROAD, STE 1, EAST SYRACUSE, NY, 13057, 9371, USA (Type of address: Chief Executive Officer)
1993-05-06 2024-03-06 Address 250 SOUTH CLINTON STREET, SUITE 506, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-05-06 2024-03-06 Address 250 SOUTH CLINTON STREET, SUITE 506, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306002652 2024-03-06 BIENNIAL STATEMENT 2024-03-06
221111001273 2022-11-11 BIENNIAL STATEMENT 2022-03-01
080317002257 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060418002599 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040316002780 2004-03-16 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
177800.00
Total Face Value Of Loan:
177800.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177800
Current Approval Amount:
177800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178749.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State