Search icon

PETER C. BEZZINA, CPA, P.C.

Company Details

Name: PETER C. BEZZINA, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Sep 1999 (26 years ago)
Entity Number: 2416490
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 400 JERICHO TURNPIKE, SUITE 210, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEZZINA AND COMPANY, CPAS LLP 401K 2023 202164394 2024-06-11 PETER C BEZZINA CPA, P.C 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 7183807388
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 206, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing PETER BEZZINA
PETER C BEZZINA CPA, P.C 401K 2021 202164394 2023-02-02 PETER C BEZZINA CPA, P.C 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541211
Sponsor’s telephone number 5169351900
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 206, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-02-02
Name of individual signing PETER BEZZINA
PETER C BEZZINA CPA, P.C 401K 2020 113508802 2023-02-02 PETER C BEZZINA CPA, P.C 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Sponsor’s telephone number 7183807388
Plan sponsor’s address 6927 164TH ST, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2023-02-02
Name of individual signing PETER BEZZINA

DOS Process Agent

Name Role Address
PETER C. BEZZINA, CPA, P.C. DOS Process Agent 400 JERICHO TURNPIKE, SUITE 210, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
PETER C BEZZINA Chief Executive Officer 400 JERICHO TURNPIKE, SUITE 210, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2008-04-29 2019-11-05 Address 69-27 164TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2008-04-29 2019-11-05 Address 69-27 164TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2008-04-29 2019-11-05 Address 69-27 164TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2001-08-21 2008-04-29 Address 150-36 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2001-08-21 2008-04-29 Address 150-36 UNION TPKE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1999-09-08 2008-04-29 Address 150-36 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061816 2019-11-05 BIENNIAL STATEMENT 2019-09-01
170901007356 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150902006985 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130917006294 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110929002142 2011-09-29 BIENNIAL STATEMENT 2011-09-01
091110002034 2009-11-10 BIENNIAL STATEMENT 2009-09-01
080429002599 2008-04-29 BIENNIAL STATEMENT 2007-09-01
051208003401 2005-12-08 BIENNIAL STATEMENT 2005-09-01
030903002672 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010821002722 2001-08-21 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7653107304 2020-04-30 0235 PPP 400 Jericho Turnpike, Ste 210, JERICHO, NY, 11753-1320
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133430
Loan Approval Amount (current) 133430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-1320
Project Congressional District NY-03
Number of Employees 8
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135368.44
Forgiveness Paid Date 2021-10-21
1458408609 2021-03-13 0235 PPS 400 Jericho Tpke Ste 210, Jericho, NY, 11753-1320
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140484
Loan Approval Amount (current) 140484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1320
Project Congressional District NY-03
Number of Employees 12
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141319.1
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State