Search icon

JAMES G. DIBBINI & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES G. DIBBINI & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620542
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 570 Yonkers, Avenue, Yonkers, NY, United States, 10704
Principal Address: 570 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G. DIBBINI Chief Executive Officer 570 YONKERS AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
JAMES G. DIBBINI & ASSOCIATES, P.C. DOS Process Agent 570 Yonkers, Avenue, Yonkers, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
261814008
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 570 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2010-03-18 2024-01-02 Address 570 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2008-01-22 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-22 2024-01-02 Address 570 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001021 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220323004092 2022-03-23 BIENNIAL STATEMENT 2022-01-01
140311002559 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120202002533 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100318003133 2010-03-18 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
187662.00
Total Face Value Of Loan:
187662.00
Date:
2020-04-28
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:
187662.00
Total Face Value Of Loan:
187662.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$187,662
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,379.24
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $187,662
Refinance EIDL: $0
Jobs Reported:
12
Initial Approval Amount:
$187,662
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,453.78
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $187,660
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State