Search icon

BILL LAURO, CPA, P.C.

Company Details

Name: BILL LAURO, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2019776
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 451 MAIN ST, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 MAIN ST, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
BILL LAURO Chief Executive Officer 451 MAIN ST, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2024-04-07 2024-04-07 Address 451 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2010-05-07 2024-04-07 Address 451 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2010-05-07 2024-04-07 Address 451 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-11-28 2012-04-03 Name CAPALBO & LAURO, CPAS, P.C.
2000-04-24 2010-05-07 Address 3 ADAMS FARM ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1998-05-18 2000-04-24 Address 101 SEVEN FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1998-05-18 2010-05-07 Address 37 NEW HAVEN ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1996-04-15 2000-11-28 Name CAPALBO & COMPANY, CPAS, P.C.
1996-04-15 2010-05-07 Address 37 NEW HAVEN STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1996-04-15 2024-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240407000142 2024-04-07 BIENNIAL STATEMENT 2024-04-07
220425002889 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200406060789 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180406006129 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160418006226 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140414006347 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120522002254 2012-05-22 BIENNIAL STATEMENT 2012-04-01
120403000670 2012-04-03 CERTIFICATE OF AMENDMENT 2012-04-03
100507002610 2010-05-07 BIENNIAL STATEMENT 2010-04-01
020409002926 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7205947708 2020-05-01 0202 PPP 451 Main Street, Armonk, NY, 10504
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43547.77
Forgiveness Paid Date 2020-12-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State