Search icon

JOSEPH GIANNASCO CPA, LLC

Company Details

Name: JOSEPH GIANNASCO CPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2018 (7 years ago)
Entity Number: 5349780
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 420 JERICHO TPK., SUITE 234, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 420 JERICHO TPK., SUITE 234, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2018-05-30 2025-01-07 Address 420 JERICHO TPK., SUITE 234, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003561 2025-01-07 BIENNIAL STATEMENT 2025-01-07
180814000910 2018-08-14 CERTIFICATE OF PUBLICATION 2018-08-14
180530000216 2018-05-30 ARTICLES OF ORGANIZATION 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8183787308 2020-05-01 0235 PPP 420 JERICHO TPKE STE 234, JERICHO, NY, 11753-1319
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65398
Loan Approval Amount (current) 65398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-1319
Project Congressional District NY-03
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65840.56
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State