Search icon

CPA PAYROLL, INC.

Headquarter

Company Details

Name: CPA PAYROLL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2006 (19 years ago)
Entity Number: 3434241
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE STOKES Chief Executive Officer 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
F07000003311
State:
FLORIDA

History

Start date End date Type Value
2006-11-07 2008-12-10 Address 2024 WEST HENRIETTA ROAD, SUITE 3C, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060011 2020-11-23 BIENNIAL STATEMENT 2020-11-01
181109006307 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161102006033 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103008513 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121121006244 2012-11-21 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
132500.00
Total Face Value Of Loan:
132500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132500
Current Approval Amount:
132500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133394.38

Date of last update: 28 Mar 2025

Sources: New York Secretary of State