Search icon

JANICE REDMOND CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANICE REDMOND CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 2006 (19 years ago)
Entity Number: 3450553
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 140 FELL COURT, STE 116, HAUPPAUGE, NY, United States, 11788
Address: 361 CARNATION DRIVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANICE REDMOND CPA, P.C. DOS Process Agent 361 CARNATION DRIVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JANICE REDMOND Chief Executive Officer 140 FELL COURT, STE 116, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
208087220
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-19 2020-12-02 Address 140 FELL COURT, STE 116, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-12-11 2012-12-19 Address 490 WHEELER RD, STE 290, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-12-11 2012-12-19 Address 490 WHEELER RD, STE 290, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2006-12-18 2012-12-19 Address 490 WHEELER RD, STE 290, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061519 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006144 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161206006786 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141201006484 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121219006250 2012-12-19 BIENNIAL STATEMENT 2012-12-01

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:
76400.00
Total Face Value Of Loan:
76400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76400
Current Approval Amount:
76400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76863.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State