Search icon

KIANKA & ZOLLO CPAS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KIANKA & ZOLLO CPAS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 2009 (16 years ago)
Entity Number: 3874089
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 112 Cherry Road, Syracuse, NY, United States, 13219
Principal Address: 521 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIANKA & ZOLLO CPAS P.C. DOS Process Agent 112 Cherry Road, Syracuse, NY, United States, 13219

Chief Executive Officer

Name Role Address
JAY KIANKA CPA Chief Executive Officer 521 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
271242975
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
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:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 521 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-01 Address 521 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2019-11-01 2023-11-01 Address 521 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2013-11-18 2019-11-01 Address 906 SPENCER ST, STE 102, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2013-11-18 2019-11-01 Address 906 SPENCER ST, STE 102, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101039903 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220125003594 2022-01-25 BIENNIAL STATEMENT 2022-01-25
191101060000 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171130006006 2017-11-30 BIENNIAL STATEMENT 2017-11-01
131118006529 2013-11-18 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2009-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$81,202
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,040.72
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $68,112
Utilities: $400
Mortgage Interest: $0
Rent: $4,666
Refinance EIDL: $0
Healthcare: $8024
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State