Search icon

NYB CPA P.C.

Company Details

Name: NYB CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 2015 (10 years ago)
Entity Number: 4743116
ZIP code: 10123
County: Richmond
Place of Formation: New York
Address: 450 7TH AVE SUITE 1408, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATANEL BENISTI Chief Executive Officer 450 7TH AVE SUITE 1408, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
NATANEL BENISTI DOS Process Agent 450 7TH AVE SUITE 1408, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2015-04-16 2020-09-04 Address 18 ELIE CT., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060598 2020-09-04 BIENNIAL STATEMENT 2019-04-01
150416000465 2015-04-16 CERTIFICATE OF INCORPORATION 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
25405.00
Total Face Value Of Loan:
25405.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25405
Current Approval Amount:
25405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25669.88

Date of last update: 25 Mar 2025

Sources: New York Secretary of State