Search icon

JOHN SAMARITANO, CPA P.C.

Company Details

Name: JOHN SAMARITANO, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111220
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 555 BROAD HOLLOW RD., SUITE 230, MELVILLE, NY, United States, 11747
Principal Address: 555 BROADHOLLOW RD, SUITE 230, 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 SAMARITANO DOS Process Agent 555 BROAD HOLLOW RD., SUITE 230, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOHN SAMARITANO Chief Executive Officer 555 BROAD HOLLOW RD., SUITE 230, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2019-04-19 2021-02-02 Address 555 BROADHOLLOW RD STE 230, 230, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-12-06 2019-04-19 Address 555 BROAD HOLLOW RD., SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-03-02 2017-12-06 Address 555 BROAD HOLLOW RD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-02-16 2001-03-02 Address 555 BROAD HOLLOW RD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-02-16 2001-03-02 Address 555 BOAD HOLLOW RD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-02-16 2001-03-02 Address 555 BROAD H0LLOW RD, SUITE 230, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1997-02-10 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-10 1999-02-16 Address 25 GRANGE ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060147 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190419060099 2019-04-19 BIENNIAL STATEMENT 2019-02-01
171206006283 2017-12-06 BIENNIAL STATEMENT 2017-02-01
130307002448 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110509002601 2011-05-09 BIENNIAL STATEMENT 2011-02-01
090511002189 2009-05-11 BIENNIAL STATEMENT 2009-02-01
070220002435 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050311002340 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030224002536 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010302002327 2001-03-02 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3135268010 2020-06-24 0235 PPP 555 BROADHOLLOW RD SUITE 230, MELVILLE, NY, 11747-5001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71567
Loan Approval Amount (current) 71567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-5001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71929.37
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: New York Secretary of State