Search icon

LORI C. PETITO, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LORI C. PETITO, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 2007 (18 years ago)
Entity Number: 3540448
ZIP code: 07020
County: Nassau
Place of Formation: New York
Address: 1077 River Road, Apt 903, Edgewater, NJ, United States, 07020
Principal Address: 780 Long Beach Blvd, Long Beach, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORI PETITO DOS Process Agent 1077 River Road, Apt 903, Edgewater, NJ, United States, 07020

Chief Executive Officer

Name Role Address
LORI PETITO Chief Executive Officer 780 LONG BEACH BLVD, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2025-07-30 2025-07-30 Address 481 ZADIG STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2025-07-30 2025-07-30 Address 780 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-07-30 Address 780 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 780 LONG BEACH BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 481 ZADIG STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250730018967 2025-07-30 BIENNIAL STATEMENT 2025-07-30
240425001851 2024-04-25 BIENNIAL STATEMENT 2024-04-25
230221002451 2023-02-21 BIENNIAL STATEMENT 2021-07-01
190826060159 2019-08-26 BIENNIAL STATEMENT 2019-07-01
171017006410 2017-10-17 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
22417.00
Total Face Value Of Loan:
22417.00
Date:
2020-05-02
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:
22417.00
Total Face Value Of Loan:
22417.00
Date:
2020-05-02
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:
22417.00
Total Face Value Of Loan:
22417.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,417
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,609.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $22,417
Jobs Reported:
3
Initial Approval Amount:
$22,417
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,580.98
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $22,415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State