Search icon

SCHEER, GUARNIERI & ASSOCIATES CPAS, LLP

Company Details

Name: SCHEER, GUARNIERI & ASSOCIATES CPAS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Aug 1999 (26 years ago)
Entity Number: 2409480
ZIP code: 10605
County: Blank
Place of Formation: New York
Address: 180A SOUTH BROADWAY, STE 100, WHITE PLAINS, NY, United States, 10605

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHEER GUARNIERI & ASSOCIATES CPAS, LLP 401(K) 2023 113504904 2024-06-14 SCHEER GUARNIERI & ASSOCIATES CPAS, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 9144379400
Plan sponsor’s address 1 KINGS HIGHWAY, TAPPAN, NY, 10983

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing MICHAEL GUARNIERI
SCHEER GUARNIERI & ASSOCIATES CPAS, LLP 401(K) 2022 113504904 2023-10-12 SCHEER GUARNIERI & ASSOCIATES CPAS, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 9144379400
Plan sponsor’s address 1 KINGS HIGHWAY, TAPPAN, NY, 10983
SCHEER GUARNIERI & ASSOCIATES CPAS, LLP 401(K) 2021 113504904 2022-06-27 SCHEER GUARNIERI & ASSOCIATES CPAS, LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 9144379400
Plan sponsor’s address 1 KINGS HIGHWAY, TAPPAN, NY, 10983

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 180A SOUTH BROADWAY, STE 100, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2013-03-21 2016-11-18 Name SCHEER & ASSOCIATES CPAS, LLP
2009-09-18 2013-03-21 Name SCHEER & RUBINSTEIN, C.P.A.'S, LLP
2005-11-23 2013-06-14 Address 184 CLEARMEADOW DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2005-11-23 2014-11-21 Address 55 NORTHERN BLVD, ROOM 410, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-08-16 2009-09-18 Name TOPPER, SCHEER & RUBINSTEIN, C.P.A.'S, LLP
1999-08-16 2005-11-23 Address 55 MAPLE AVENUE, SUITE 206, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190619002030 2019-06-19 FIVE YEAR STATEMENT 2019-08-01
161118000292 2016-11-18 CERTIFICATE OF AMENDMENT 2016-11-18
141121002058 2014-11-21 FIVE YEAR STATEMENT 2014-08-01
130614000256 2013-06-14 CERTIFICATE OF AMENDMENT 2013-06-14
130321000802 2013-03-21 CERTIFICATE OF AMENDMENT 2013-03-21
090918000236 2009-09-18 CERTIFICATE OF AMENDMENT 2009-09-18
090708002190 2009-07-08 FIVE YEAR STATEMENT 2009-08-01
051221000443 2005-12-21 CERTIFICATE OF CONSENT 2005-12-21
051123002790 2005-11-23 FIVE YEAR STATEMENT 2004-08-01
RV-1742402 2004-12-29 REVOCATION OF REGISTRATION 2004-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9152018309 2021-01-30 0202 PPS 1 Kings Hwy Ste 101, Tappan, NY, 10983-2008
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99042
Loan Approval Amount (current) 99042
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 Tappan, ROCKLAND, NY, 10983-2008
Project Congressional District NY-17
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99702.56
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State