Search icon

LORELEI A. PITT, CPA, P.C.

Company Details

Name: LORELEI A. PITT, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015499
ZIP code: 10917
County: Orange
Place of Formation: New York
Principal Address: 56 FLORANCE DRIVE, PO BOX 307, CENTRAL VALLEY, NY, United States, 10917
Address: 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORELEI A PITT Chief Executive Officer 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, United States, 10917

DOS Process Agent

Name Role Address
LORELEI A PITT DOS Process Agent 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
2011-03-08 2014-05-16 Address 56 FLORANCE DRIVE / PO BOX 307, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Principal Executive Office)
2008-05-29 2011-03-08 Address 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Chief Executive Officer)
2008-05-29 2011-03-08 Address 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Principal Executive Office)
2008-05-29 2011-03-08 Address PO BOX 307, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Service of Process)
1998-05-14 2008-05-29 Address 56 FLORANCE DRIVE, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140801002220 2014-08-01 BIENNIAL STATEMENT 2014-04-01
140516002253 2014-05-16 BIENNIAL STATEMENT 2014-04-01
120612002896 2012-06-12 BIENNIAL STATEMENT 2012-04-01
110308002219 2011-03-08 BIENNIAL STATEMENT 2010-04-01
091222000757 2009-12-22 CERTIFICATE OF AMENDMENT 2009-12-22

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
46880.00
Total Face Value Of Loan:
46880.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46880
Current Approval Amount:
46880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47247.23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State