Search icon

TORNATORE & COMPANY, CPAS, P.C.

Company Details

Name: TORNATORE & COMPANY, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (24 years ago)
Entity Number: 2693943
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6075 E MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6075 E MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
SUZANNE PFISTER Chief Executive Officer 6075 E MOLLOY ROAD, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
100005265
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 6075 E MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2007-10-04 2023-10-05 Address 6075 E MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2007-10-04 2023-10-05 Address 6075 E MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2003-10-24 2007-10-04 Address 6075 E MOLLOY RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2003-10-24 2007-10-04 Address 6075 E MOLLOY RD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231005001801 2023-10-05 BIENNIAL STATEMENT 2023-10-01
210820001477 2021-08-20 BIENNIAL STATEMENT 2021-08-20
131112002153 2013-11-12 BIENNIAL STATEMENT 2013-10-01
091015002557 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071004002280 2007-10-04 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
92222.00
Total Face Value Of Loan:
92222.00
Date:
2020-04-15
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:
92220.00
Total Face Value Of Loan:
92220.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92222
Current Approval Amount:
92222
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93427.2
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92220
Current Approval Amount:
92220
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93425.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State