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)
1998-05-14 2008-05-29 Address PO BOX 307, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Service of Process)
1998-05-14 2008-05-29 Address PO BOX 307, CENTRAL VALLEY, NY, 10917, 9721, USA (Type of address: Chief Executive Officer)
1996-04-01 1998-05-14 Address 48 BROOKSIDE DRIVE WEST, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

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
080529002885 2008-05-29 BIENNIAL STATEMENT 2008-04-01
060419002977 2006-04-19 BIENNIAL STATEMENT 2006-04-01
020322002388 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000414002455 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980514002729 1998-05-14 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1995677401 2020-05-05 0202 PPP 56 Florance Drive, CENTRAL VALLEY, NY, 10917-3705
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) 46880
Loan Approval Amount (current) 46880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL VALLEY, ORANGE, NY, 10917-3705
Project Congressional District NY-18
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47247.23
Forgiveness Paid Date 2021-02-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State