Search icon

TEAL, BECKER & CHIARAMONTE, CPA'S, P.C.

Company Details

Name: TEAL, BECKER & CHIARAMONTE, CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 1981 (44 years ago)
Entity Number: 690515
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 7 Washington Sq, Albany, NY, United States, 12205
Principal Address: 7 WASHINGTON SQUARE, ALBANY, NY, United States, 12205

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
TEAL, BECKER & CHIARAMONTE, CPAS P.C. PROFIT SHARING PENSION PLAN 2023 141624930 2024-10-10 TEAL, BECKER & CHIARAMONTE, CPA'S, P.C. 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541211
Sponsor’s telephone number 5184566663
Plan sponsor’s address 7 WASHINGTON SQ., ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ALISON BLESSING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing ALISON BLESSING
Valid signature Filed with authorized/valid electronic signature
TEAL, BECKER & CHIARAMONTE, CPA'S P. C. PROFIT SHARING PENSION PLAN 2012 141624930 2013-10-07 TEAL, BECKER & CHIARAMONTE, CPA'S P .C. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541211
Sponsor’s telephone number 5184566663
Plan sponsor’s address 7 WASHINGTON SQUARE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing MARY SWINN
TEAL, BECKER & CHIARAMONTE, CPA'S P. C. PROFIT SHARING PENSION PLAN 2011 141624930 2012-10-09 TEAL, BECKER & CHIARAMONTE, CPA'S P .C. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541211
Sponsor’s telephone number 5184566663
Plan sponsor’s address 7 WASHINGTON SQUARE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141624930
Plan administrator’s name TEAL, BECKER & CHIARAMONTE, CPA'S P .C.
Plan administrator’s address 7 WASHINGTON SQUARE, ALBANY, NY, 12205
Administrator’s telephone number 5184566663

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing MARY SWINN
TEAL, BECKER & CHIARAMONTE, CPA'S P. C. PROFIT SHARING PENSION PLAN 2010 141624930 2011-10-07 TEAL, BECKER & CHIARAMONTE, CPA'S P .C. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 541211
Sponsor’s telephone number 5184566663
Plan sponsor’s address 7 WASHINGTON SQUARE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141624930
Plan administrator’s name TEAL, BECKER & CHIARAMONTE, CPA'S P .C.
Plan administrator’s address 7 WASHINGTON SQUARE, ALBANY, NY, 12205
Administrator’s telephone number 5184566663

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing MARY SWINN

DOS Process Agent

Name Role Address
TEAL, BECKER & CHIARAMONTE, CPA'S, P.C. DOS Process Agent 7 Washington Sq, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
ROBERT L. KIND Chief Executive Officer 7 WASHINGTON SQUARE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 7 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-07-24 2025-04-01 Address 7 Washington Sq, Albany, NY, 12205, USA (Type of address: Service of Process)
2023-07-24 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2025-04-01 Address 7 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 7 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2023-07-24 Address 7 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2017-04-10 2023-07-24 Address 7 WASHINGTON SQ, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-10-06 2021-04-02 Address 7 WASHINGTON SQUARE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401044257 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230724000908 2023-07-24 BIENNIAL STATEMENT 2023-04-01
210402061329 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190429060034 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170410006075 2017-04-10 BIENNIAL STATEMENT 2017-04-01
141006006290 2014-10-06 BIENNIAL STATEMENT 2013-04-01
110829002364 2011-08-29 BIENNIAL STATEMENT 2011-04-01
090326002815 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070424002492 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050525002841 2005-05-25 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3476477103 2020-04-11 0248 PPP 7 Washington Square, ALBANY, NY, 12205-5220
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1522500
Loan Approval Amount (current) 1522500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-5220
Project Congressional District NY-20
Number of Employees 90
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1540978.56
Forgiveness Paid Date 2021-07-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State