Search icon

RICHARD D. FORTUNATO, CPA P.C.

Company Details

Name: RICHARD D. FORTUNATO, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844697
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: PO BOX 625, POMONA, NY, United States, 10970
Principal Address: 57 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD D. FORTUNATO, CPA DOS Process Agent PO BOX 625, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
RICHARD D. FORTUNATO, CPA Chief Executive Officer PO BOX 625, POMONA, NY, United States, 10970

History

Start date End date Type Value
2006-11-21 2014-12-09 Address 41 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-11-21 2014-12-09 Address 41 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2006-11-21 2014-12-09 Address 41 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2005-01-19 2006-11-21 Address 41 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2005-01-19 2006-11-21 Address 41 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2002-12-12 2006-11-21 Address 41 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205007738 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209006179 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121217002346 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101215002698 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081202002102 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061121002596 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050119002810 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021212000224 2002-12-12 CERTIFICATE OF INCORPORATION 2002-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3987687207 2020-04-27 0202 PPP PO Box 625, Pomona, NY, 10970
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomona, ROCKLAND, NY, 10970-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14570.49
Forgiveness Paid Date 2020-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State