Search icon

KENNETH A. TROISE CPA, P.C.

Company claim

Is this your business?

Get access!

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 (23 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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
1667.00
Total Face Value Of Loan:
1667.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1667
Current Approval Amount:
1667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1677.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State