Search icon

GEORGE FOLLINI JR., CPA, P.C.

Headquarter

Company Details

Name: GEORGE FOLLINI JR., CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2014 (11 years ago)
Entity Number: 4611465
ZIP code: 07446
County: Rockland
Place of Formation: New York
Address: C/O GEORGE FOLLINI JR., 500 N. FRANKLIN TURNPIKE - SUITE 208, RAMSEY, NJ, United States, 07446
Principal Address: 500 N. FRANKLIN TURNPIKE - SUITE 208, RAMSEY, NJ, United States, 07446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEORGE FOLLINI JR., CPA, P.C., CONNECTICUT 1184725 CONNECTICUT

Agent

Name Role Address
GEORGE FOLLINI JR., CPA Agent 20 OXFORD DRIVE, MONTEBELLO, NY, 10901

Chief Executive Officer

Name Role Address
GEORGE FOLLINI JR. Chief Executive Officer 500 N. FRANKLIN TURNPIKE - SUITE 208, RAMSEY, NJ, United States, 07446

DOS Process Agent

Name Role Address
GEORGE FOLLINI JR., CPA, P.C. DOS Process Agent C/O GEORGE FOLLINI JR., 500 N. FRANKLIN TURNPIKE - SUITE 208, RAMSEY, NJ, United States, 07446

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 20 OXFORD DRIVE, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 500 N. FRANKLIN TURNPIKE - SUITE 208, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2022-07-07 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-24 2024-12-16 Address 20 OXFORD DRIVE, MONTEBELLO, NY, 10901, USA (Type of address: Registered Agent)
2015-09-24 2024-12-16 Address C/O GEORGE FOLLINI JR., 20 OXFORD DRIVE, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
2014-07-24 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-24 2015-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000742 2024-12-16 BIENNIAL STATEMENT 2024-12-16
220707000410 2022-07-07 BIENNIAL STATEMENT 2022-07-01
150924000612 2015-09-24 CERTIFICATE OF CHANGE 2015-09-24
140724000257 2014-07-24 CERTIFICATE OF INCORPORATION 2014-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1964167409 2020-05-05 0202 PPP 300 N. Middletown Road, Montebello, NY, 10965
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montebello, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4146.81
Forgiveness Paid Date 2021-06-22

Date of last update: 08 Mar 2025

Sources: New York Secretary of State