Search icon

VICTOR J. CANNISTRA, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTOR J. CANNISTRA, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 2002 (23 years ago)
Entity Number: 2758457
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 43 KENSICO DRIVE 2ND FLOOR, MT. KISCO, NY, United States, 10549
Principal Address: 43 KENSICO DRIVE 2ND FLOOR, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
VICTOR J. CANNISTRA, CPA, P.C. DOS Process Agent 43 KENSICO DRIVE 2ND FLOOR, MT. KISCO, NY, United States, 10549

Agent

Name Role Address
VICTOR J. CANNISTRA Agent 115 KISCO AVE, MOUNT KISCO, NY, 10549

Chief Executive Officer

Name Role Address
VICTOR J CANNISTRA Chief Executive Officer 43 KENSICO DRIVE 2ND FLOOR, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 43 KENSICO DRIVE 2ND FLOOR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2020-04-01 2023-08-03 Address 43 KENSICO DRIVE 2ND FLOOR, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2014-04-15 2020-04-01 Address 43 KENSICO DRIVE 2ND FLOOR, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2014-04-15 2023-08-03 Address 43 KENSICO DRIVE 2ND FLOOR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2010-04-16 2014-04-15 Address 115 KISCO AVENUE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230803000781 2023-08-03 BIENNIAL STATEMENT 2022-04-01
200401061167 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007171 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006156 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140415006733 2014-04-15 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
103275.00
Total Face Value Of Loan:
103275.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103275
Current Approval Amount:
103275
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103778.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State