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

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

Links between entities

Type:
Headquarter of
Company Number:
1184725
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65800.00
Total Face Value Of Loan:
65800.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4146.81

Date of last update: 25 Mar 2025

Sources: New York Secretary of State