Search icon

MATTHEW DIPASQUALE CPA, LLC

Company Details

Name: MATTHEW DIPASQUALE CPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2006 (19 years ago)
Entity Number: 3304034
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 572 ROUTE 303, BLAUVELT, NY, United States, 10913

Agent

Name Role Address
MATTHEW DIPASQUALE Agent 572 ROUTE 303, BLAUVELT, NY, 10913

DOS Process Agent

Name Role Address
MATTHEW DIPASQUALE CPA DOS Process Agent 572 ROUTE 303, BLAUVELT, NY, United States, 10913

Form 5500 Series

Employer Identification Number (EIN):
203987537
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-22 2024-01-09 Address 572 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Registered Agent)
2013-01-22 2024-01-09 Address 572 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
2006-01-10 2013-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109001101 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220711001209 2022-07-11 BIENNIAL STATEMENT 2022-01-01
130122000250 2013-01-22 CERTIFICATE OF CHANGE 2013-01-22
070713000911 2007-07-13 CERTIFICATE OF PUBLICATION 2007-07-13
060110001084 2006-01-10 ARTICLES OF ORGANIZATION 2006-01-10

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:
19785.00
Total Face Value Of Loan:
19785.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19785
Current Approval Amount:
19785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19936.78

Date of last update: 29 Mar 2025

Sources: New York Secretary of State