Search icon

SC CPA P.C.

Company Details

Name: SC CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 2000 (25 years ago)
Entity Number: 2548919
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 534 BROADHOLLOW RD., STE. 300, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SC CPA P.C. DOS Process Agent 534 BROADHOLLOW RD., STE. 300, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SANTO CHIAPPONE Chief Executive Officer 481 17TH STREET, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 481 17TH STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2020-05-26 2024-10-02 Address 534 BROADHOLLOW RD., STE. 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-12-09 2020-05-26 Address 125 JERICHO TPKE., STE. 200, JERICHO, NY, 11753, 1016, USA (Type of address: Service of Process)
2012-10-02 2013-12-09 Address 125 JEICHO TPKE, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-09-28 2012-10-02 Address 125 JERICHO TPKE / SUITE 200, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2010-09-28 2012-10-02 Address 125 JEICHO TPKE / SUITE 200, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-09-28 2024-10-02 Address 481 17TH STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2006-09-14 2010-09-28 Address 125 JEICHO TPKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-09-14 2010-09-28 Address 125 JERICHO TPKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2006-09-14 2010-09-28 Address 125 JERICHO TPKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241002000143 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221009000134 2022-10-09 BIENNIAL STATEMENT 2022-09-01
200908060822 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200526000561 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
180905006008 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006186 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140905006042 2014-09-05 BIENNIAL STATEMENT 2014-09-01
131209000656 2013-12-09 CERTIFICATE OF CHANGE 2013-12-09
121002002454 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100928002587 2010-09-28 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545247110 2020-04-10 0235 PPP 534 BROADHOLLOW RD, MELVILLE, NY, 11747-3600
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3600
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20839.51
Forgiveness Paid Date 2021-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State