Search icon

JOSEPH A. ALBANO, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH A. ALBANO, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 1983 (42 years ago)
Entity Number: 836485
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 197 WELLINGTON RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A ALBANO Chief Executive Officer 197 WELLINGTON RD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 WELLINGTON RD, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112636839
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-24 2007-06-05 Address 245 ROCKAWAY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1997-04-24 2007-06-05 Address 245 ROCKAWAY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1997-04-24 2007-06-05 Address 245 ROCKAWAY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1992-10-27 1997-04-24 Address 245 ROCKAWAY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1992-10-27 1997-04-24 Address 245 ROCKAWAY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190612060020 2019-06-12 BIENNIAL STATEMENT 2019-04-01
170517006148 2017-05-17 BIENNIAL STATEMENT 2017-04-01
150511006189 2015-05-11 BIENNIAL STATEMENT 2015-04-01
130513006156 2013-05-13 BIENNIAL STATEMENT 2013-04-01
110429002474 2011-04-29 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$95,302
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,401.24
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $95,302

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State