Search icon

VICTOR J. CANNISTRA, CPA, P.C.

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 2023-08-03 Address 43 KENSICO DRIVE 2ND FLOOR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2014-04-15 2020-04-01 Address 43 KENSICO DRIVE 2ND FLOOR, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2010-04-16 2014-04-15 Address 115 KISCO AVENUE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2010-04-16 2014-04-15 Address 115 KISCO AVENUE, 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: Service of Process)
2006-04-12 2010-04-16 Address 115 KISCO AVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2004-05-03 2010-04-16 Address 115 KISCO AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2004-05-03 2006-04-12 Address 115 KISCO AVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

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
120531002592 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100416003368 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080403002448 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060412002975 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040503002673 2004-05-03 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3913728602 2021-03-17 0202 PPS 43 Kensico Dr, Mount Kisco, NY, 10549-1009
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103275
Loan Approval Amount (current) 103275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1009
Project Congressional District NY-17
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103778.64
Forgiveness Paid Date 2021-09-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State