Search icon

W. SCULLY, CPA, P.C.

Company Details

Name: W. SCULLY, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 2010 (15 years ago)
Entity Number: 4009616
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: W Scully CPA is a tax and consulting firm. The company specializes in tax compliance, tax resolution, and tax planning. It also provides book-keeping and accounting services to clients.
Address: 126-15 FOCH BOULEVARD, 200532, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 145-15 123RD AVENUE, JAMAICA, NY, United States, 11436

Contact Details

Phone +1 718-938-4601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W. SCULLY, CPA, P.C. DOS Process Agent 126-15 FOCH BOULEVARD, 200532, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
WAYNE ANTHONY SCULLY Chief Executive Officer 126-15 FOCH BOULEVARD, #200532, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 126-15 FOCH BOULEVARD, #200532, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 126-15 FOCH BOULEVARD, #200532, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-02 2024-12-09 Address 126-15 FOCH BOULEVARD, #200532, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-12-09 Address 126-15 FOCH BOULEVARD, 200532, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001526 2024-12-09 BIENNIAL STATEMENT 2024-12-09
240902000152 2024-09-02 BIENNIAL STATEMENT 2024-09-02
201202060299 2020-12-02 BIENNIAL STATEMENT 2020-10-01
161003006275 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160401000389 2016-04-01 CERTIFICATE OF CHANGE 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2021-01-08
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:
10500.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-02
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:
1000.00
Total Face Value Of Loan:
1000.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1004.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1007.24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State