Search icon

ALFONSO J. MOLLICA CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALFONSO J. MOLLICA CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 2007 (18 years ago)
Entity Number: 3602636
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 96 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFONSO J. MOLLICA CPA, P.C. DOS Process Agent 96 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ALFONSO J. MOLLICA Chief Executive Officer 96 GARDINERS AVENUE, LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
261544479
Plan Year:
2023
Number Of Participants:
4
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:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 96 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2015-07-02 2023-12-14 Address 96 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2015-07-02 2023-12-14 Address 96 GARDINERS AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2012-05-02 2015-07-02 Address 555 BROADHOLLOW ROAD, SUITE 215, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2012-05-02 2015-07-02 Address 555 BROADHOLLOW ROAD, SUITE 215, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214000619 2023-12-14 BIENNIAL STATEMENT 2023-12-14
191202061127 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006088 2017-12-01 BIENNIAL STATEMENT 2017-12-01
150702006467 2015-07-02 BIENNIAL STATEMENT 2013-12-01
120502002810 2012-05-02 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,730
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,413.21
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $60,730

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State