Search icon

D & R ACCOUNTING & TAX SOLUTIONS, INC.

Company Details

Name: D & R ACCOUNTING & TAX SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818382
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 2200 FOOTE AVENUE EXT., JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J PINTAGRO Chief Executive Officer 8 BEVERLY PL, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 FOOTE AVENUE EXT., JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2023-06-03 2023-06-03 Address 8 BEVERLY PL, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2011-06-14 2023-06-03 Address 8 BEVERLY PL, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2011-06-14 2015-06-02 Address 2200 FOOTE AVE EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2009-06-04 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-04 2023-06-03 Address 2200 FOOTE AVENUE EXT., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230603000774 2023-06-03 BIENNIAL STATEMENT 2023-06-01
210602060562 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060561 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006775 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006912 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006944 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110614002171 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090604000405 2009-06-04 CERTIFICATE OF INCORPORATION 2009-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799428301 2021-01-23 0296 PPS 2200 Foote Avenue Ext Ste 2, Jamestown, NY, 14701-9356
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-9356
Project Congressional District NY-23
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30673.68
Forgiveness Paid Date 2021-08-26
3901257305 2020-04-29 0296 PPP 2200 Foote Ave Ext, JAMESTOWN, NY, 14701
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29353.01
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State