Search icon

IANNIELLO ANDERSON, P.C.

Company Details

Name: IANNIELLO ANDERSON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806545
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: NORTHWAY 9 PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORTHWAY 9 PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
ANTHONY R IANNIELLO Chief Executive Officer NORTHWAY 9 PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141770231
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-10-29 Address NORTHWAY 9 PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-13 2012-11-30 Name IANNIELLO, ANDERSON, P.C.
2012-11-06 2012-11-13 Name IANNIELLO, ANDERSON, SCIOCCHETTI, P.C.
2011-11-04 2012-11-06 Name IANNIELLO, ANDERSON, SCIOCCHETTI & REILLY, P.C.

Filings

Filing Number Date Filed Type Effective Date
241029003465 2024-10-29 BIENNIAL STATEMENT 2024-10-29
220815003231 2022-08-15 BIENNIAL STATEMENT 2022-03-01
181002006757 2018-10-02 BIENNIAL STATEMENT 2018-03-01
160920006051 2016-09-20 BIENNIAL STATEMENT 2016-03-01
140313006608 2014-03-13 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
454482.00
Total Face Value Of Loan:
454482.00
Date:
2020-04-14
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:
454482.00
Total Face Value Of Loan:
454482.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454482
Current Approval Amount:
454482
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
458852.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454482
Current Approval Amount:
454482
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
456673.47

Date of last update: 15 Mar 2025

Sources: New York Secretary of State