Search icon

ROBERTS ACCOUNTING, CPAS, P.C.

Company Details

Name: ROBERTS ACCOUNTING, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4712077
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0.05

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK ROBERTS Chief Executive Officer 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
ROBERTS ACCOUNTING, CPAS, P.C. DOS Process Agent 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, United States, 14559

Form 5500 Series

Employer Identification Number (EIN):
473316482
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 15 REGENCY OAKS BLVD, SUITE 100, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2021-02-04 2025-04-30 Address 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2021-02-04 2025-04-30 Address 2139 N. UNION ST., SUITE 3, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2019-02-08 2021-02-04 Address 64 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250430026073 2025-04-30 BIENNIAL STATEMENT 2025-04-30
210204060395 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190208060205 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170207006523 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150513000433 2015-05-13 CERTIFICATE OF AMENDMENT 2015-05-13

USAspending Awards / Financial Assistance

Date:
2016-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State