Search icon

ANTHONY CROWE, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY CROWE, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997027
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1695 ROOSEVELT AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CROWE Chief Executive Officer 17 MILBURN RD, SOUTH SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1695 ROOSEVELT AVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
200696739
Plan Year:
2023
Number Of Participants:
3
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Plan Year:
2017
Number Of Participants:
2
Sponsors DBA Name:
ANTHONY CROWE, CPA,P.C.
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 17 MILBURN RD, SOUTH SETAUKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 17 MILBURN RD, SOUTH SETAWKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2006-02-21 2024-01-03 Address 17 MILBURN RD, SOUTH SETAWKET, NY, 11720, USA (Type of address: Chief Executive Officer)
2006-02-21 2024-01-03 Address 3 BISHOP LANE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2004-01-08 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103002928 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220517000681 2022-05-17 BIENNIAL STATEMENT 2022-01-01
060221002607 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040108000027 2004-01-08 CERTIFICATE OF INCORPORATION 2004-01-08

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
60052.00
Total Face Value Of Loan:
60052.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60052
Current Approval Amount:
60052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60645.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State