Search icon

RICHARD J. GIRASOLE, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD J. GIRASOLE, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1760003
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7522 13TH AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7522 13TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
RICHARD J. GIRASOLE Chief Executive Officer 7522 13TH AVENUE, BROOKLYN, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
113004909
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 7522 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2022-07-08 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-10 2023-09-05 Address 7522 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2007-09-10 2023-09-05 Address 7522 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1997-10-03 2007-09-10 Address 1273 77TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905001384 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230110003014 2023-01-10 BIENNIAL STATEMENT 2021-09-01
191125060126 2019-11-25 BIENNIAL STATEMENT 2019-09-01
131008002423 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110926002034 2011-09-26 BIENNIAL STATEMENT 2011-09-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$138,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,948.63
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $112,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State