Search icon

CL CPA SERVICES, P.C.

Company Details

Name: CL CPA SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 2005 (20 years ago)
Entity Number: 3261358
ZIP code: 10469
County: Bronx
Place of Formation: New York
Principal Address: 6 GABRIEL DR, BRONX, NY, United States, 10469
Address: 6 GABRIEL DRIVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 GABRIEL DRIVE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
OLIVER CAMILO Chief Executive Officer 6 GABRIEL DR, BRONX, NY, United States, 10469

Agent

Name Role Address
OLIVER CAMILO Agent 6 GRABRIEL DRIVE, BRONX, NY, 10469

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 6 GABRIEL DR, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2013-12-02 2014-02-04 Name OCAMILO CPA SERVICES, P.C.
2012-05-15 2013-12-02 Name CL CPA SERVICES, P.C.
2007-10-16 2023-05-25 Address 6 GABRIEL DR, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2006-08-03 2023-05-25 Address 6 GRABRIEL DRIVE, BRONX, NY, 10469, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230525003832 2023-05-25 BIENNIAL STATEMENT 2021-09-01
140204000336 2014-02-04 CERTIFICATE OF AMENDMENT 2014-02-04
131213006202 2013-12-13 BIENNIAL STATEMENT 2013-09-01
131202000284 2013-12-02 CERTIFICATE OF AMENDMENT 2013-12-02
120515000481 2012-05-15 CERTIFICATE OF AMENDMENT 2012-05-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
12500.00
Total Face Value Of Loan:
12500.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State