Search icon

WILSON, BAVE, CONBOY, COZZA & COUZENS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILSON, BAVE, CONBOY, COZZA & COUZENS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 1981 (44 years ago)
Entity Number: 705666
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 2 WILLIAM ST, 5TH FLOOR, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H BAVE, JR Chief Executive Officer 2 WILLIAM ST, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WILLIAM ST, 5TH FLOOR, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133081616
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 707 WESTCHESTER AVENUE, SUITE 213, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 2 WILLIAM ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2004-09-29 2025-05-23 Address 2 WILLIAM ST, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2004-09-29 2025-05-23 Address 2 WILLIAM ST, 5TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1982-06-29 1994-03-18 Name WILSON, BAVE, CONBOY & BAVE, P.C.

Filings

Filing Number Date Filed Type Effective Date
250523000408 2025-05-23 BIENNIAL STATEMENT 2025-05-23
190621060073 2019-06-21 BIENNIAL STATEMENT 2019-06-01
170601006600 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007031 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130617006087 2013-06-17 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
264060.00
Total Face Value Of Loan:
264060.00
Date:
2020-04-29
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:
219800.00
Total Face Value Of Loan:
219800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219800
Current Approval Amount:
219800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221937.78
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264060
Current Approval Amount:
264060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266275.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State