Search icon

DAVIE KAPLAN, CPA, P.C.

Headquarter

Company Details

Name: DAVIE KAPLAN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 1982 (43 years ago)
Entity Number: 784729
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: ATTN: PRESIDENT, 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614
Principal Address: 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIE KAPLAN, CPA, P.C. DOS Process Agent ATTN: PRESIDENT, 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JENNIFER JONES Chief Executive Officer 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
F10000004002
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161182991
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-06 2020-07-13 Address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2007-05-03 2007-06-25 Name DAVIE KAPLAN, P.C.
2006-06-22 2010-08-06 Address 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2006-06-22 2020-07-13 Address ATTN: PRESIDENT, 1000 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2006-01-17 2017-01-27 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
201110000177 2020-11-10 CERTIFICATE OF AMENDMENT 2020-11-10
200713060068 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702006354 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170127000747 2017-01-27 CERTIFICATE OF AMENDMENT 2017-01-27
160701006082 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
974300.00
Total Face Value Of Loan:
974300.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
974300
Current Approval Amount:
974300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
980229.35

Date of last update: 17 Mar 2025

Sources: New York Secretary of State