Search icon

BENDER, CICCOTTO & CO., C.P.A.'S, L.L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: BENDER, CICCOTTO & CO., C.P.A.'S, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Nov 1995 (30 years ago)
Entity Number: 1972903
ZIP code: 11701
County: Blank
Place of Formation: New York
Address: 206 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
BENDER, CICCOTTO & CO., CPA'S LLP DOS Process Agent 206 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
113177399
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Plan Year:
2016
Number Of Participants:
13

History

Start date End date Type Value
1995-11-10 2012-09-26 Address 1854 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220228001444 2022-02-28 FIVE YEAR STATEMENT 2022-02-28
120926002023 2012-09-26 FIVE YEAR STATEMENT 2010-11-01
051007002262 2005-10-07 FIVE YEAR STATEMENT 2005-11-01
000927002190 2000-09-27 FIVE YEAR STATEMENT 2000-11-01
960419000174 1996-04-19 AFFIDAVIT OF PUBLICATION 1996-04-19

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$209,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,370.58
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $209,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State