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)
2010-12-01 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-01 2014-12-05 Address 251 W NYACK RD STE A, WEST NYACK, NY, 10994, 1724, USA (Type of address: Service of Process)

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
141205006257 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121212006651 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101201000320 2010-12-01 CERTIFICATE OF INCORPORATION 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855117100 2020-04-12 0202 PPP 251 West Nyack Rd, WEST NYACK, NY, 10994-1724
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST NYACK, ROCKLAND, NY, 10994-1724
Project Congressional District NY-17
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35411.2
Forgiveness Paid Date 2020-11-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State