Search icon

DINOWITZ & BOVE CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DINOWITZ & BOVE CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2777806
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 BROADWAY, STE 1010, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A BOVE Chief Executive Officer 150 BROADWAY, STE 1010, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
DINOWITZ & BOVE CERTIFIED PUBLIC ACCOUNTANTS, P.C. DOS Process Agent 150 BROADWAY, STE 1010, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2014-06-02 2016-06-01 Address 150 BROADWAY, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2014-06-02 2016-06-01 Address 150 BROADWAY, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-06-02 2016-06-01 Address 150 BROADWAY, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-07-15 2014-06-02 Address 150 BROADWAY, STE 1105, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-07-15 2014-06-02 Address 150 BROADWAY, STE 1105, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060517 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190228060016 2019-02-28 BIENNIAL STATEMENT 2018-06-01
160601006706 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006950 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120629006105 2012-06-29 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
24300.00
Total Face Value Of Loan:
24300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24300
Current Approval Amount:
24300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24509.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State