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

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

Form 5500 Series

Employer Identification Number (EIN):
202164394
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
140484.00
Total Face Value Of Loan:
140484.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1976000.00
Date:
2020-04-30
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:
133430.00
Total Face Value Of Loan:
133430.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133430
Current Approval Amount:
133430
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135368.44
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140484
Current Approval Amount:
140484
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141319.1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State