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
2025-03-31 2025-03-31 Address 2 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2013-05-06 2025-03-31 Address 2 ROOSEVELT AVE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2013-05-06 2025-03-31 Address 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
2011-05-06 2013-05-06 Address 2 ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
2011-05-06 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
150504006333 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006610 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110506000445 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096967005 2020-04-09 0235 PPP 2 Roosevelt Ave, PORT JEFFERSON STATION, NY, 11776-3337
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-3337
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19554.33
Forgiveness Paid Date 2021-03-17
1724688409 2021-02-02 0235 PPS 2 Roosevelt Ave, Port Jefferson Station, NY, 11776-3337
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21045
Loan Approval Amount (current) 21045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-3337
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21177.91
Forgiveness Paid Date 2021-09-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State