Search icon

FITZGERALD, DEPIETRO & WOJNAS CPAS, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161163912
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 7 RUTGER PARK, 3RD FLOOR, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 291 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
2024-10-29 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
2024-10-29 2024-10-29 Address 291 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702004080 2025-07-02 BIENNIAL STATEMENT 2025-07-02
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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
377600.00
Total Face Value Of Loan:
377600.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$377,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$377,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$380,144.92
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $283,200
Utilities: $94,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State