Search icon

SATTY, LEVINE & CIACCO, CPAS, P.C.

Headquarter

Company Details

Name: SATTY, LEVINE & CIACCO, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 1975 (50 years ago)
Entity Number: 383972
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 534 BROADHOLLOW ROAD, STE 300, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SATTY, LEVINE & CIACCO, CPAS, P.C. DOS Process Agent 534 BROADHOLLOW ROAD, STE 300, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
FRANK W SLUTER Chief Executive Officer 534 BROADHOLLOW ROAD, STE 300, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
1166090
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112370855
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2013-11-22 2019-12-12 Address 125 JERICHO TPKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2013-11-22 2019-12-12 Address 125 JERICHO TPKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2013-11-22 2019-12-12 Address 125 JERICHO TPKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2007-03-26 2013-11-22 Address 125 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2007-03-26 2013-11-22 Address 125 JERICHO TURNPIKE, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191212060332 2019-12-12 BIENNIAL STATEMENT 2019-11-01
160721006166 2016-07-21 BIENNIAL STATEMENT 2015-11-01
131122002118 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111219002729 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091130002627 2009-11-30 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State