Search icon

PROFENNA & DEBELLIS CPA'S P.C.

Company Details

Name: PROFENNA & DEBELLIS CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (14 years ago)
Entity Number: 4025134
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 251 W NYACK RD STE A, WEST NYACK, NY, United States, 10994
Principal Address: 251 WEST NYACK RD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFENNA & DEBELLIS CPAS P.C. DOS Process Agent 251 W NYACK RD STE A, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
RONALD DEBELLIS Chief Executive Officer 251 WEST NYACK RD, PO BOX 307, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 251 WEST NYACK RD, PO BOX 307, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2020-12-30 2024-12-02 Address 251 WEST NYACK RD, PO BOX 307, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2014-12-05 2024-12-02 Address 251 W NYACK RD STE A, WEST NYACK, NY, 10994, 1724, USA (Type of address: Service of Process)
2012-12-12 2014-12-05 Address 251 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2012-12-12 2020-12-30 Address 251 WEST NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202001491 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230201000010 2023-02-01 BIENNIAL STATEMENT 2022-12-01
201230060050 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181207006352 2018-12-07 BIENNIAL STATEMENT 2018-12-01
170109007484 2017-01-09 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
35200.00
Total Face Value Of Loan:
35200.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35200
Current Approval Amount:
35200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35411.2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State