Search icon

BENJAMIN R. SARGENT CPA P.C.

Company Details

Name: BENJAMIN R. SARGENT CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096315
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 100 Vineyard Way, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARGENT 401(K) PLAN 2023 814791532 2024-06-03 BENJAMIN R SARGENT CPA P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 6314633483
Plan sponsor’s address PO BOX 2699, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing BENJAMIN SARGENT
Role Employer/plan sponsor
Date 2024-06-03
Name of individual signing BENJAMIN SARGENT
SARGENT 401(K) PLAN 2022 814791532 2023-09-22 BENJAMIN R SARGENT CPA P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 6314633483
Plan sponsor’s address PO BOX 2699, AQUEBOGUE, NY, 11931

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing BENJAMIN SARGENT
Role Employer/plan sponsor
Date 2023-09-22
Name of individual signing BENJAMIN SARGENT

DOS Process Agent

Name Role Address
BENJAMIN R SARGENT CPA P.C. DOS Process Agent 100 Vineyard Way, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
BENJAMIN SARGENT Chief Executive Officer 100 VINEYARD WAY, RIVERHEAED, NY, United States, 11901

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 100 VINEYARD WAY, RIVERHEAED, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2025-03-03 Address 100 VINEYARD WAY, RIVERHEAED, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-03-03 Address 100 Vineyard Way, Riverhead, NY, 11901, USA (Type of address: Service of Process)
2017-03-06 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-06 2023-09-08 Address PO BOX 2699, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002691 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230908000014 2023-09-08 BIENNIAL STATEMENT 2023-03-01
170306000134 2017-03-06 CERTIFICATE OF INCORPORATION 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3081157205 2020-04-16 0235 PPP 309 CHURCH LN, RIVERHEAD, NY, 11901
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42327
Loan Approval Amount (current) 42327
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 Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42722.22
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State