Search icon

DILAPI & CO. CPA P.C.

Company Details

Name: DILAPI & CO. CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 1993 (31 years ago)
Entity Number: 1767502
ZIP code: 34957
County: Westchester
Place of Formation: New York
Principal Address: 399 KNOLLWOOD RD / SUITE 300, WHITE PLAINS, NY, United States, 10603
Address: 413 S. CHELSEA RD, JENSEN BEACH, FL, United States, 34957

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED E. DILAPI DOS Process Agent 413 S. CHELSEA RD, JENSEN BEACH, FL, United States, 34957

Chief Executive Officer

Name Role Address
ALFRED E DILAPI Chief Executive Officer 9650 S OCEAN DRIVE APT 1007, JENSEN BEACH, FL, United States, 34957

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 9650 S OCEAN DRIVE APT 1007, JENSEN BEACH, FL, 34957, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 90 OSCAWANA HEIGHTS ROAD, PUYNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 413 S CHELSEA RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2015-10-08 2023-10-26 Address 413 S. CHELSEA RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1999-11-02 2015-10-08 Address 413 S. CHELSEA AVE., WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1997-10-22 2023-10-26 Address 413 S CHELSEA RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1995-11-27 2003-12-08 Address 599 WEST HARTSDALE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1995-11-27 1997-10-22 Address 312 MAIN ST, SUITE 1A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1993-10-27 1999-11-02 Address 312 MAIN STREET, SUITE 1A, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-10-27 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231026003934 2023-10-26 BIENNIAL STATEMENT 2023-10-01
220216001269 2022-02-16 BIENNIAL STATEMENT 2022-02-16
191030060101 2019-10-30 BIENNIAL STATEMENT 2019-10-01
171004007336 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151008006304 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131029006138 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111018002435 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091019002919 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071018002117 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051123002596 2005-11-23 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1120468401 2021-02-01 0202 PPS 399 Knollwood Rd, White Plains, NY, 10603-1931
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100705
Loan Approval Amount (current) 100705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76755
Servicing Lender Name IncredibleBank
Servicing Lender Address 327 N 17th Ave, WAUSAU, WI, 54401-4225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1931
Project Congressional District NY-16
Number of Employees 13
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 76755
Originating Lender Name IncredibleBank
Originating Lender Address WAUSAU, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101609.97
Forgiveness Paid Date 2022-01-06
1965307100 2020-04-10 0202 PPP 399 Knollwood Road, WHITE PLAINS, NY, 10603-1900
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107400
Loan Approval Amount (current) 107400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76755
Servicing Lender Name IncredibleBank
Servicing Lender Address 327 N 17th Ave, WAUSAU, WI, 54401-4225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-1900
Project Congressional District NY-16
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 76755
Originating Lender Name IncredibleBank
Originating Lender Address WAUSAU, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108288.62
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205961 Civil Rights Employment 2012-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-08-03
Transfer Date 2012-08-09
Termination Date 2012-10-01
Section 0201
Sub Section FL
Transfer Office 1
Transfer Docket Number 1205961
Transfer Origin 1
Status Terminated

Parties

Name SULLIVAN
Role Plaintiff
Name DILAPI & CO. CPA P.C.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State