Search icon

BILOTTA & SANTOLI, CPAS, P.C.

Company Details

Name: BILOTTA & SANTOLI, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Nov 1982 (42 years ago)
Entity Number: 803160
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 185 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRISTOPHER BILOTTA Chief Executive Officer 185 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2002-10-25 2006-11-13 Address 185 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2002-10-25 2006-11-13 Address 185 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2002-10-25 2006-11-13 Address 185 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2000-11-15 2002-10-25 Address 185 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1999-05-18 2006-01-17 Name BILOTTA & SANTOLI, P.C.
1998-11-24 2000-11-15 Address 65 LINWOOD LN, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
1998-11-24 2002-10-25 Address 185 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1992-11-17 1998-11-24 Address 238 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1992-11-17 1998-11-24 Address 15 BONWIT ROAD, RYEBROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1992-11-17 2002-10-25 Address 238 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061802 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006378 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006264 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006394 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006214 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101118002521 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081105002191 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061113002348 2006-11-13 BIENNIAL STATEMENT 2006-11-01
060117000281 2006-01-17 CERTIFICATE OF AMENDMENT 2006-01-17
041214002376 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9959377001 2020-04-09 0202 PPP 185 HALSTEAD AVE, HARRISON, NY, 10528
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76812
Loan Approval Amount (current) 76812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77378.66
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State