Search icon

FITZGERALD, DEPIETRO & WOJNAS CPAS, P.C.

Company Details

Name: FITZGERALD, DEPIETRO & WOJNAS CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 1981 (44 years ago)
Entity Number: 709358
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 291 GENESEE STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FITZGERALD, DEPIETRO, & WOJNAS SALARY DEFERRAL PLAN 2023 161163912 2024-06-27 FITZGERALD, DEPIETRO, & WOJNAS, CPAS, P.C. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541211
Sponsor’s telephone number 3157242145
Plan sponsor’s address 291 GENESEE STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing MICHAEL DEPIETRO
FITZGERALD, DEPIETRO, & WOJNAS SALARY DEFERRAL PLAN 2022 161163912 2023-07-26 FITZGERALD, DEPIETRO, & WOJNAS, CPAS, P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541211
Sponsor’s telephone number 3157242145
Plan sponsor’s address 291 GENESEE STREET, UTICA, NY, 13501

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing MICHAEL DEPIETRO
FITZGERALD, DEPIETRO, & WOJNAS SALARY DEFERRAL PLAN 2021 161163912 2022-10-11 FITZGERALD, DEPIETRO, & WOJNAS, CPAS, P.C. 20
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541211
Sponsor’s telephone number 3157242145
Plan sponsor’s address 291 GENESSEE STREET, UTICA, NY, 13501
FITZGERALD, DEPIETRO, & WOJNAS SALARY DEFERRAL PLAN 2021 161163912 2023-05-04 FITZGERALD, DEPIETRO, & WOJNAS, CPAS, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541211
Sponsor’s telephone number 3157242145
Plan sponsor’s address 291 GENESSEE STREET, UTICA, NY, 13501

Chief Executive Officer

Name Role Address
MICHAEL J DEPIETRO, CPA Chief Executive Officer 291 GENESEE STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 GENESEE STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 291 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
2011-08-15 2024-10-29 Address 291 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2007-12-04 2010-12-24 Name RINEHARD, FITZGERALD, DEPIETRO & WOJNAS CPAS, P.C.
2007-07-13 2024-10-29 Address 291 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
2007-07-13 2011-08-15 Address 291 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2007-07-13 2011-08-15 Address 291 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2002-08-16 2007-12-04 Name RINEHARD, FITZGERALD & DEPIETRO CPAS, P.C.
2001-07-12 2007-07-13 Address 291 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2001-07-12 2007-07-13 Address 291 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029000679 2024-10-29 BIENNIAL STATEMENT 2024-10-29
130731002466 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110815002951 2011-08-15 BIENNIAL STATEMENT 2011-07-01
101224000131 2010-12-24 CERTIFICATE OF AMENDMENT 2010-12-24
090701002535 2009-07-01 BIENNIAL STATEMENT 2009-07-01
071204000983 2007-12-04 CERTIFICATE OF AMENDMENT 2007-12-04
070713002029 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050829002037 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030807002703 2003-08-07 BIENNIAL STATEMENT 2003-07-01
020816000226 2002-08-16 CERTIFICATE OF AMENDMENT 2002-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1097487107 2020-04-09 0248 PPP 291 Genesee St, UTICA, NY, 13501-3804
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377600
Loan Approval Amount (current) 377600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-3804
Project Congressional District NY-22
Number of Employees 22
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 380144.92
Forgiveness Paid Date 2020-12-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State