Search icon

WILLIAM J. RICCIO C.P.A., P.C.

Company Details

Name: WILLIAM J. RICCIO C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4029065
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 11 WINDING LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. RICCIO Chief Executive Officer 11 WINDING LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
WILLIAM J. RICCIO C.P.A., P.C. DOS Process Agent 11 WINDING LANE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2010-12-09 2020-12-30 Address 11 WINDING LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060405 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181221006566 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161207006524 2016-12-07 BIENNIAL STATEMENT 2016-12-01
121212006269 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101209001022 2010-12-09 CERTIFICATE OF INCORPORATION 2010-12-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28225.56

Date of last update: 27 Mar 2025

Sources: New York Secretary of State