Search icon

MANISCALCO & PICONE, CPA'S P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MANISCALCO & PICONE, CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329691
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2493 Richmond Road, Staten Island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2493 Richmond Road, Staten Island, NY, United States, 10306

Chief Executive Officer

Name Role Address
NICOLE PICONE Chief Executive Officer 105 JANSEN STREET, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
204440952
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 105 JANSEN ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 304 BRIGANTINE LANE, MANTOLOKING, NJ, 08738, 1032, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 105 JANSEN STREET, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-25 2024-03-13 Address 2493 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313000143 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220531000665 2022-05-31 BIENNIAL STATEMENT 2022-03-01
200303060108 2020-03-03 BIENNIAL STATEMENT 2020-03-01
160301006391 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140318006516 2014-03-18 BIENNIAL STATEMENT 2014-03-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$276,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,273.67
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $276,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State