Search icon

CF JOSEPH, CPA, P.C.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UKWEBRJ62AL3 2024-10-22 34 RUGBY ROAD, BINGHAMTON, NY, 13905, 3850, USA 34 RUGBY ROAD, BINGHAMTON, NY, 13905, USA

Business Information

URL www.cpapen.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-11-08
Initial Registration Date 2015-09-10
Entity Start Date 2011-09-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541211, 541213, 541214, 541219, 541611, 541618
Product and Service Codes R703, R704

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER JOSEPH
Address 34 RUGBY ROAD, BINGHAMTON, NY, 13905, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER JOSEPH
Address 34 RUGBY ROAD, BINGHAMTON, NY, 13905, USA
Past Performance
Title PRIMARY POC
Name CHRISTOPHER JOSEPH
Address 34 RUGBY ROAD, BINGHAMTON, NY, 13905, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7G3Z4 Active Non-Manufacturer 2015-09-14 2024-10-29 2029-10-29 2025-10-26

Contact Information

POC CHRISTOPHER JOSEPH
Phone +1 845-406-9096
Fax +1 845-406-9097
Address 34 RUGBY ROAD, BINGHAMTON, NY, 13905 3850, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
130909006142 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110909000671 2011-09-09 CERTIFICATE OF INCORPORATION 2011-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9500518303 2021-01-30 0248 PPS 34 Rugby Rd, Binghamton, NY, 13905-3850
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15825
Loan Approval Amount (current) 15825
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 Binghamton, BROOME, NY, 13905-3850
Project Congressional District NY-19
Number of Employees 2
NAICS code 541211
Borrower Race Black or African American
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 Male Owned
Veteran Unanswered
Forgiveness Amount 15927.53
Forgiveness Paid Date 2021-09-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1981788 CF JOSEPH, CPA, P.C. - UKWEBRJ62AL3 34 RUGBY ROAD, BINGHAMTON, NY, 13905-3850
Capabilities Statement Link https://certify.sba.gov/capabilities/UKWEBRJ62AL3
Phone Number 845-406-9096
Fax Number 845-406-9097
E-mail Address joseph@cpapen.com
WWW Page www.cpapen.com
E-Commerce Website https://www.cpapen.com/
Contact Person CHRISTOPHER JOSEPH
County Code (3 digit) 007
Congressional District 19
Metropolitan Statistical Area 0960
CAGE Code 7G3Z4
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Our team of financial professionals serves as trusted advisors to organizations/agencies as well as businesses in a diverse range of industries providing dependable management expertise, simplified accounting solutions, tax preparation and consulting services, and advanced technological solutions to support their operations.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Bookkeeping, Accounting, Tax Preparation, Nonresident Tax Compliance, Domestic Tax Compliance, Financial Statements, Audits, Reviews, Internal Control, Internal Audits, Management and Advisory Services, Training, Financial Planning.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Christopher Joseph
Role President/CEO

SBA Federal Certifications

SBA 8(a) Case Number C0062n
SBA 8(a) Entrance Date 2016-03-03
SBA 8(a) Exit Date 2025-02-12
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541211
NAICS Code's Description Offices of Certified Public Accountants
Buy Green Yes
Code 541213
NAICS Code's Description Tax Preparation Services
Buy Green Yes
Code 541214
NAICS Code's Description Payroll Services
Buy Green Yes
Code 541219
NAICS Code's Description Other Accounting Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Tarzian Hardware Corp
Contract Accounting and Tax
Start 2016-11-01
Name Literacy Partners Inc
Contract Accounting
Start 2017-02-20
End 2017-03-31
Value 20000
Name Literacy Partners Inc
Contract Accounting
Start 2018-01-01
Name Unlocal, Inc
Contract Attestation
Start 2018-05-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State