Search icon

HERMAN P. ORTIZ, CPA, P.C.

Company Details

Name: HERMAN P. ORTIZ, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 2013 (12 years ago)
Entity Number: 4442018
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Activity Description: Herman P. Ortiz CPA performs certified financial statement audits for business and not for profit organizations. The company uses its auditing and accounting skills to represent clients in tax resolution cases such as tax audits or appeals.
Address: 16 HAVEMEYER LANE, COMMACK, NY, United States, 11725
Principal Address: 2061 DEER PARK AVENUE, 2ND FLOOR, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-486-6855

Website http://www.hpocpa.com

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
DNSFK34996U9 2024-06-12 20 BROADHOLLOW RD STE 3012, MELVILLE, NY, 11747, 2502, USA 20 BROADHOLLOW ROAD, SUITE 3012, MELVILLE, NY, 11747, USA

Business Information

Doing Business As HERMAN P ORTIZ CPA PC
URL www.HPOCPA.com
Division Name HERMAN P ORTIZ CPA PC
Division Number 1
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-06-22
Initial Registration Date 2015-10-07
Entity Start Date 2013-08-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541211, 541213, 541214, 541219, 561611
Product and Service Codes 9999, R424, R499, R702, R704

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HERMAN P ORTIZ
Role CEO
Address 20 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name HERMAN P ORTIZ
Role CEO
Address 20 BROADHOLLOW ROAD, SUITE 3012, MELVILLE, NY, 11747, USA
Title ALTERNATE POC
Name EMELYM GOMEZ
Role ADMINISTRATOR
Address 20 BROADHOLLOW RD, SUITE 3012, MELVILLE, NY, 11747, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GPF7 Active Non-Manufacturer 2015-10-09 2024-06-14 2029-06-14 2025-06-12

Contact Information

POC HERMAN P. ORTIZ
Phone +1 631-806-9247
Fax +1 855-289-9669
Address 20 BROADHOLLOW RD STE 3012, MELVILLE, NY, 11747 2502, 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

Chief Executive Officer

Name Role Address
HERMAN P ORTIZ Chief Executive Officer 16 HAVEMEYER LN, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
HERMAN P ORTIZ DOS Process Agent 16 HAVEMEYER LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2013-08-07 2016-06-24 Address 16 HAVEMEYER LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160624006077 2016-06-24 BIENNIAL STATEMENT 2015-08-01
130807000217 2013-08-07 CERTIFICATE OF INCORPORATION 2013-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9517538305 2021-01-30 0235 PPS 20 Broadhollow Rd Ste 3012, Melville, NY, 11747-2502
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13715
Loan Approval Amount (current) 13715
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 Melville, SUFFOLK, NY, 11747-2502
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13803.86
Forgiveness Paid Date 2021-09-29
2101727704 2020-05-01 0235 PPP 20 BROADHOLLOW RD STE 3012, MELVILLE, NY, 11747
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11940
Loan Approval Amount (current) 11940
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12050.51
Forgiveness Paid Date 2021-04-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1987838 HERMAN P. ORTIZ, CPA, P.C. HERMAN P ORTIZ CPA PC DNSFK34996U9 20 BROADHOLLOW RD STE 3012, MELVILLE, NY, 11747-2502
Capabilities Statement Link https://certify.sba.gov/capabilities/DNSFK34996U9
Phone Number 631-806-9247
Fax Number 855-289-9669
E-mail Address Herman@HPOCPA.com
WWW Page www.HPOCPA.com
E-Commerce Website https://www.OrtizCPAs.com
Contact Person HERMAN ORTIZ
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 7GPF7
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Accounting, assurance, tax, audit, consulting, reconciliations, budgeting, payroll, review, compiliations, forensic accounting, bank financing, business valuations, new business formation, internal controls, irs, bankruptcy, offer in compromise, tax preparation, tax planning, financial statement preparation, account reconciliation
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Herman Ortiz
Role CEO

SBA Federal Certifications

SBA 8(a) Case Number C00959
SBA 8(a) Entrance Date 2018-04-15
SBA 8(a) Exit Date 2028-04-15
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 561611
NAICS Code's Description Investigation and Personal Background Check Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State