Search icon

WOJESKI & COMPANY CPAS, P.C.

Company Details

Name: WOJESKI & COMPANY CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103455
ZIP code: 12061
County: Albany
Place of Formation: New York
Address: 10 BLOOMINGDALE AVE, EAST GREENBUSH, NY, United States, 12061
Principal Address: 159 WOLF RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOJESKI & COMPANY CPAS, P.C. DOS Process Agent 10 BLOOMINGDALE AVE, EAST GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
DAVID WOJESKI Chief Executive Officer 159 WOLF RD, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141798364
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-12 2021-02-23 Address 159 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-01-24 2021-02-23 Address 75 TROY RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2001-01-24 2019-12-12 Address 75 TROY RD, EAST GREENBUSH, NY, 12601, USA (Type of address: Service of Process)
1999-01-15 2001-01-24 Address 202 COLUMBIA TPKE, BOX 339, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1999-01-15 2001-01-24 Address 202 COLUMBIA TPKE, BOX 339, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210223060398 2021-02-23 BIENNIAL STATEMENT 2021-01-01
191212000544 2019-12-12 CERTIFICATE OF CHANGE 2019-12-12
190107060807 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006916 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150305006111 2015-03-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Apr 2025

Sources: New York Secretary of State