Search icon

S. CALABRO CPA, P.C.

Company Details

Name: S. CALABRO CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 2019 (6 years ago)
Entity Number: 5632637
ZIP code: 11361
County: Orange
Place of Formation: New York
Address: c/o Bayside Agency, 200-15 32nd Avenue, Bayside, NY, United States, 11361
Principal Address: 5448 Apex Peakway, Suite 104, Apex, NC, United States, 27502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEBASTIANO M. CALABRO DOS Process Agent c/o Bayside Agency, 200-15 32nd Avenue, Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
SEBASTIANO CALABRO Chief Executive Officer 5448 APEX PEAKWAY, SUITE 104, APEX, NC, United States, 27502

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 5448 APEX PEAKWAY, SUITE 104, APEX, NC, 27502, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-10-01 Address c/o Bayside Agency, 200-15 32nd Avenue, Bayside, NY, 11361, USA (Type of address: Service of Process)
2022-06-10 2023-10-01 Address 5448 APEX PEAKWAY, SUITE 104, APEX, NC, 27502, USA (Type of address: Chief Executive Officer)
2021-10-26 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-20 2022-06-10 Address PO BOX 269, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2019-10-03 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-03 2019-11-20 Address 5 STANLEY WAY, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000812 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220114002694 2022-01-14 BIENNIAL STATEMENT 2022-01-14
220610000193 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
191120000279 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
191003000650 2019-10-03 CERTIFICATE OF INCORPORATION 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777238301 2021-01-27 0202 PPP 5, CAMPBELL HALL, NY, 10916
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4622.5
Loan Approval Amount (current) 4622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELL HALL, ORANGE, NY, 10916
Project Congressional District NY-18
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4642.92
Forgiveness Paid Date 2021-07-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State