Search icon

KENNETH A. TROISE CPA, P.C.

Company Details

Name: KENNETH A. TROISE CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Nov 2002 (22 years ago)
Date of dissolution: 17 Sep 2023
Entity Number: 2835203
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 155 EAST MAIN STREET, SUITE 250, SMITHTOWN, NY, United States, 11787
Principal Address: 50 MOBREY LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH A. TROISE Chief Executive Officer 50 MOBREY LANE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
C/O KENNETH A. TROISE CPA, P.C. DOS Process Agent 155 EAST MAIN STREET, SUITE 250, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2016-09-27 2023-09-17 Address 155 EAST MAIN STREET, SUITE 250, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2004-12-14 2023-09-17 Address 50 MOBREY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2004-12-14 2016-09-27 Address 14 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2002-11-15 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-15 2004-12-14 Address 14 BELLEMEADE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230917000294 2023-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-22
201102061977 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006567 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101007197 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160927006228 2016-09-27 BIENNIAL STATEMENT 2014-11-01
121106007042 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101119002276 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081103002433 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061024002892 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041214002210 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6555667702 2020-05-01 0235 PPP 155 E MAIN ST STE 250, SMITHTOWN, NY, 11787-2859
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1667
Loan Approval Amount (current) 1667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SMITHTOWN, SUFFOLK, NY, 11787-2859
Project Congressional District NY-01
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1677.96
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State