Search icon

CF JOSEPH, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CF JOSEPH, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140305
ZIP code: 13905
County: Rockland
Place of Formation: New York
Activity Description: Accounting Auditing, Review and Compilation Tax Planning & Return Preparation Full Service Payroll Controllership & CFO Services Consulting Advisory Services
Address: 34 RUGBY ROAD, BINGHAMTON, NY, United States, 13905
Principal Address: 300 CADMAN PLAZA WEST 12TH FLOOR, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 845-406-9096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 RUGBY ROAD, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
CHRISTOPHER F JOSEPH Chief Executive Officer 34 RUGBY ROAD, BINGHAMTON, NY, United States, 13905

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
845-406-9097
Contact Person:
CHRISTOPHER JOSEPH
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/UKWEBRJ62AL3
User ID:
P1981788

Unique Entity ID

Unique Entity ID:
UKWEBRJ62AL3
CAGE Code:
7G3Z4
UEI Expiration Date:
2025-10-26

Business Information

Activation Date:
2024-10-29
Initial Registration Date:
2015-09-10

Commercial and government entity program

CAGE number:
7G3Z4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-26

Contact Information

POC:
CHRISTOPHER JOSEPH
Corporate URL:
www.cpapen.com

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 8 MILLA LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 34 RUGBY ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2013-09-09 2023-09-01 Address 8 MILLA LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2011-09-09 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-09 2023-09-01 Address 8 MILLER LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001270 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220222000095 2022-02-22 BIENNIAL STATEMENT 2022-02-22
190903061734 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170911006327 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150902006459 2015-09-02 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
15825.00
Total Face Value Of Loan:
15825.00
Date:
2020-05-02
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:
8535.00
Total Face Value Of Loan:
8535.00

Trademarks Section

Serial Number:
86031064
Mark:
KEEPING YOUR BUSINESS IN BUSINESS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-08-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KEEPING YOUR BUSINESS IN BUSINESS

Goods And Services

For:
Accounting services; Bookkeeping; Tax advisory services; Tax consultation; Tax preparation
First Use:
2010-06-25
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,825
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,825
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,927.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,823
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$8,535
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,535
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,610.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,079
Rent: $1,456

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State