Search icon

JANET FERNANDEZ, CPA P.C.

Company Details

Name: JANET FERNANDEZ, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2008 (17 years ago)
Entity Number: 3636309
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 264 Sills Rd, Suite A, East Patchogue, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 264 Sills Rd, Suite A, East Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
VINCENT DICALOGERO Chief Executive Officer 264 SILLS RD, SUITE A, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 264 SILLS RD, SUITE A, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 15 MEADOW LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 15 MEADOW LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-02-01 Address 264 SILLS RD, SUITE A, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-02-01 Address 15 MEADOW LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-02-01 Address 264 Sills Rd, Suite A, East Patchogue, NY, 11772, USA (Type of address: Service of Process)
2023-07-20 2023-07-20 Address 264 SILLS RD, SUITE A, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2012-04-17 2023-07-20 Address PO BOX 17, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2010-03-08 2023-07-20 Address 15 MEADOW LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201040509 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230720000899 2023-07-20 BIENNIAL STATEMENT 2022-02-01
140410002268 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120417002018 2012-04-17 BIENNIAL STATEMENT 2012-02-01
100308002692 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080226000503 2008-02-26 CERTIFICATE OF INCORPORATION 2008-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2364427209 2020-04-16 0235 PPP 15 Meadow Lane, WESTHAMPTON BEACH, NY, 11978-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29909.98
Forgiveness Paid Date 2021-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State