Search icon

CFO WEALTH ADVISORS INC.

Company Details

Name: CFO WEALTH ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2008 (17 years ago)
Entity Number: 3700284
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 99 TULIP AVENUE, STE 304, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CFO WEALTH ADVISORS INC DOS Process Agent 99 TULIP AVENUE, STE 304, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ANTHONY TRIMARCHI Chief Executive Officer 99 TULIP AVENUE, STE 304, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
263130251
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
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
2010-09-01 2015-04-27 Address 459 JEFFERSON STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2010-09-01 2015-04-27 Address 459 JEFFERSON STREET, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2010-09-01 2015-04-27 Address 747 CARLYLE AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2008-07-24 2010-09-01 Address 747 CARLYLE AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190508060105 2019-05-08 BIENNIAL STATEMENT 2018-07-01
150427006069 2015-04-27 BIENNIAL STATEMENT 2014-07-01
100901002442 2010-09-01 BIENNIAL STATEMENT 2010-07-01
080724000575 2008-07-24 CERTIFICATE OF INCORPORATION 2008-07-24

USAspending Awards / Financial Assistance

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:
104400.00
Total Face Value Of Loan:
104400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104400
Current Approval Amount:
104400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105835.5

Date of last update: 28 Mar 2025

Sources: New York Secretary of State