Search icon

J M SANFILIPPO CPA P.C.

Company Details

Name: J M SANFILIPPO CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4090985
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, United States, 11776
Principal Address: 2 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O J M SANFILIPPO CPA, PC DOS Process Agent 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, United States, 11776

Chief Executive Officer

Name Role Address
JOSEPH M SANFILIPPO CPA Chief Executive Officer 2 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 2 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-31 2025-05-01 Address 2 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-05-01 Address 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
2025-03-31 2025-03-31 Address 2 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501045811 2025-05-01 BIENNIAL STATEMENT 2025-05-01
250331003871 2025-03-31 BIENNIAL STATEMENT 2025-03-31
211118000776 2021-11-18 BIENNIAL STATEMENT 2021-11-18
190501060332 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006575 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
21045.00
Total Face Value Of Loan:
21045.00
Date:
2020-04-09
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:
19375.00
Total Face Value Of Loan:
19375.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19375
Current Approval Amount:
19375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19554.33
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21045
Current Approval Amount:
21045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21177.91

Date of last update: 27 Mar 2025

Sources: New York Secretary of State