Search icon

499 S. WARREN ACCOUNTANTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 499 S. WARREN ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (35 years ago)
Entity Number: 1484511
ZIP code: 13902
County: Broome
Place of Formation: New York
Principal Address: 92 HAWLEY ST, BINGHAMTON, NY, United States, 13901
Address: 92 HAWLEY STREET, PO BOX 1330, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
499 S. WARREN ACCOUNTANTS, P.C. D/B/A PIAKER & LYONS DOS Process Agent 92 HAWLEY STREET, PO BOX 1330, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
RICHARD A LYNCH , CEO Chief Executive Officer 92 HAWLEY ST, PO BOX 1330, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 92 HAWLEY ST, PO BOX 1330, BINGHAMTON, NY, 13902, 1330, USA (Type of address: Chief Executive Officer)
2018-10-03 2023-03-10 Address 92 HAWLEY ST, PO BOX 1330, BINGHAMTON, NY, 13902, 1330, USA (Type of address: Chief Executive Officer)
2016-10-07 2018-10-03 Address 92 HAWLEY ST, PO BOX 1330, BINGHAMTON, NY, 13902, 1330, USA (Type of address: Chief Executive Officer)
2012-10-05 2023-03-10 Address 92 HAWLEY STREET, PO BOX 1330, BINGHAMTON, NY, 13902, 1330, USA (Type of address: Service of Process)
2006-11-07 2016-10-07 Address 92 HAWLEY ST, PO BOX 1330, BINGHAMTON, NY, 13902, 1330, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230310002016 2023-03-10 BIENNIAL STATEMENT 2022-10-01
201103061311 2020-11-03 BIENNIAL STATEMENT 2020-10-01
181003006896 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161007006386 2016-10-07 BIENNIAL STATEMENT 2016-10-01
121005006918 2012-10-05 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$87,002
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,683.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $87,002
Jobs Reported:
6
Initial Approval Amount:
$99,337
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,205.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $91,737
Utilities: $400
Mortgage Interest: $0
Rent: $7,200
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State