Search icon

JOHN D. AVOLESE, C.P.A., P.C.

Company Details

Name: JOHN D. AVOLESE, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Entity Number: 2094418
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: JOHN D AVOLESE, CPA, P. C., 150 BROADHOLLOW RD - SUITE PH6, MELVILLE, NY, United States, 11747
Principal Address: 150 BROADHOLLOW ROAD, PH 6, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN D. AVOLESE, C.P.A., P.C. DOS Process Agent JOHN D AVOLESE, CPA, P. C., 150 BROADHOLLOW RD - SUITE PH6, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOHN D. AVOLESE Chief Executive Officer 150 BROADHOLLOW ROAD, SUITE PH 6, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2016-05-04 2017-07-10 Address 150 BROADHOLLOW ROAD, SUITE PH6, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-06-28 2016-05-04 Address 150 BROADHOLLOW RD PH 6, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-03-20 2011-06-28 Address 150 BROADHOLLOW ROAD / PH 6, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2007-03-20 2011-06-28 Address 150 BROADHOLLOW RD / PH 6, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-03-08 2007-03-20 Address 150 BROADHOLLOW RD. - PH 6, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190613060075 2019-06-13 BIENNIAL STATEMENT 2018-12-01
170710006700 2017-07-10 BIENNIAL STATEMENT 2016-12-01
160504006355 2016-05-04 BIENNIAL STATEMENT 2014-12-01
110628002777 2011-06-28 BIENNIAL STATEMENT 2010-12-01
090331002067 2009-03-31 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

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:
17400.00
Total Face Value Of Loan:
17400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17400
Current Approval Amount:
17400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17538.72

Date of last update: 14 Mar 2025

Sources: New York Secretary of State