Search icon

DILAPI & CO. CPA P.C.

Company claim

Is this your business?

Get access!

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 (32 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
100705.00
Total Face Value Of Loan:
100705.00
Date:
2020-04-11
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:
107400.00
Total Face Value Of Loan:
107400.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$100,705
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,609.97
Servicing Lender:
IncredibleBank
Use of Proceeds:
Payroll: $100,702
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$107,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,288.62
Servicing Lender:
IncredibleBank
Use of Proceeds:
Payroll: $107,400

Court Cases

Court Case Summary

Filing Date:
2012-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State