Search icon

CFO WEALTH CONSULTANTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CFO WEALTH CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1996 (29 years ago)
Entity Number: 2066137
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 99 TULIP AVE, SUITE 304, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CFO WEALTH CONSULTANTS INC. DOS Process Agent 99 TULIP AVE, SUITE 304, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
BERNARDO LIRA Chief Executive Officer 99 TULIP AVE, STE. 304, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
113339088
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-17 2019-05-08 Address 99 TULIP AVE, SUITE 304, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2010-09-17 2019-05-08 Address 99 TULIP AVE, SUITE 304, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2002-08-30 2010-09-17 Address 50 CHARLES LINDBERGH BLVD, SUITE 400, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2002-08-30 2010-09-17 Address 50 CHARLES LINDBERGH BLVD, SUITE 400, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2000-09-07 2002-08-30 Address 50 CHARLES LINDBERGH BLVD., SUITE 400, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200916060316 2020-09-16 BIENNIAL STATEMENT 2020-09-01
190508060070 2019-05-08 BIENNIAL STATEMENT 2018-09-01
160907006114 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140902007020 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006465 2012-09-11 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68313.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State