All Details of Green Card Application:

Explore Trends, Employment Opportunities, and Insights

Back to search

Case Number: A-20315-19069

Fiscal year: 2021

Fiscal Year

2021

Case Number

A-20315-19069

Case Status

Certified

Received Date

2020-11-10

Decision Date

2021-05-25

Refile

N

Original File Date

2021-01-01 09:28:10

Previous SWA Case Number State

Schedule A Sheepherder

N

Employer Name

MACIAS GINI OCONNELL LLP

Employer Name Slug

macias-gini-oconnell-llp

Employer Address 1

2029 CENTURY CITY PARK EAST

Employer Address 2

SUITE 1500

Employer City

LOS ANGELES

Employer City Slug

los-angeles

Employer State

CALIFORNIA CALIFORNIA

Employer State Slug

california-california

Employer Country

UNITED STATES OF AMERICA

Employer Postal Code

90067

Employer Phone

9166427020

Employer Number of Employees

340

Employer Year Commenced Business

1987

NAICS Code

541211

FW Ownership Interest

N

Employer Contact Name

Angela Disney

Employer Contact Address 1

500 Capital Mall

Employer Contact Address 2

Suite 2200

Employer Contact City

Sacramento

Employer Contact State/Province

CALIFORNIA

Employer Contact Country

UNITED STATES OF AMERICA

Employer Contact Postal Code

95814

Employer Contact Phone

(916) 642-7020

Employer Contact Email

adisney@mgocpa.com

Agent Attorney Name

Kendra S Elliott

Agent Attorney Firm Name

Law Offices of Kendra S. Elliott, Esq.

Agent Attorney Phone

717-506-5207

Agent Attorney Address 1

2215 Millennium Way

Agent Attorney Address 2

Agent Attorney City

Enola

Agent Attorney State/Province

PENNSYLVANIA

Agent Attorney Country

UNITED STATES OF AMERICA

Agent Attorney Postal Code

17025

Agent Attorney Email

kendra.elliott@kelliottlaw.com

PW Track Number

P10020064377264

PW SOC Code

13-2011

PW SOC Title

Auditors

PW Skill Level

Level I

PW Wage

49566.00

PW Unit of Pay

Year

PW Wage Source

OES

PW Determination Date

2020-05-19

PW Expiration Date

2020-08-17

Wage Offer From

62000.00

Wage Offer To

88000.00

Average Salary

75000.00

Wage Unit of Pay

Year

Worksite Address 1

Macias Gini OConnell LLPs Los Angeles, CA location

Worksite Address 2

2029 Century Park East, Ste 1500

Worksite City

Los Angeles

Worksite City Slug

los-angeles

Worksite State

CALIFORNIA

Worksite Postal Code

90067

Job Title

Experienced Associate - Assurance

Job Title Slug

experienced-associate-assurance

Minimum Education

Bachelor's

Major Field of Study

Accounting or related field

Required Training

N

Required Experience

N

Required Experience Months

Accept Alternative Field of Study

Y

Accept Alternative Major Field of Study

Accounting or related field

Accept Alternative Combination

N

Accept Alternative Combination Education

Accept Alternative Combination Education Years

Accept Foreign Education

Y

Accept Alternative Occupation

Y

Accept Alternative Occupation Months

12

Accept Alternative Job Title

Any occupation involving relevant experience see H14

Job Opportunity Requirements Normal

Y

Foreign Language Required

N

Specific Skills

JOB REQUIREMENTS Further to Section H above Must have Bachelors in Accounting or related field, and 1 yr relevant publiccorporate accounting exp. Also requires skills 1 yr exp in analytical, accounting principles and audit techniques.

Combination Occupation

N

Offered to Applicant Foreign Worker

Y

Foreign Worker Live on Premises

N

Foreign Worker Live in Domestic Service

N

Foreign Worker Live in Domestic Service Count

Professional Occupation

Y

Application for College/University Teacher

N

SWA Job Order Start Date

2020-08-11

SWA Job Order End Date

2020-09-14

Sunday Edition Newspaper

Y

First Newspaper Name

Los Angeles Times

First Advertisement Start Date

2020-08-16

Second Newspaper Ad Name

Los Angeles Times

Second Advertisement Type

Newspaper

Second Ad Start Date

2020-08-23

Employer Website From Date

2020-08-10

Employer Website To Date

2020-09-18

Professional Organization Ad From Date

2021-01-01 09:28:10

Professional Organization Advertisement To Date

2021-01-01 09:28:10

Job Search Website From Date

2020-08-16

Job Search Website To Date

2020-09-01

Employee Referral Program From Date

2021-01-01 09:28:10

Employee Referral Program To Date

2021-01-01 09:28:10

Local Ethnic Paper From Date

2020-08-31

Local Ethnic Paper To Date

2020-08-31

Radio/TV Ad From Date

2021-01-01 09:28:10

Radio/TV Ad To Date

2021-01-01 09:28:10

Employer Received Payment

N

Posted Notice at Worksite

Y

Layoff in Past Six Months

N

Country of Citizenship

CHINA

Foreign Worker Birth Country

CHINA

Class of Admission

H-1B

Foreign Worker Education

Master's

Foreign Worker Information: Major

ACCOUNTANCY

Foreign Worker Years of Education Completed

2014

Foreign Worker Institution of Education

CALIFORNIA STATE UNIVERSITY, SAN BERNARDINO

Foreign Worker Education Institution Address 1

5500 UNIVERSITY PKWY

Foreign Worker Education Institution Address 2

Foreign Worker Education Institution City

SAN BERNARDINO

Foreign Worker Education Institution State/Province

CA

Foreign Worker Education Institution Country

UNITED STATES OF AMERICA

Foreign Worker Education Institution Postal Code

92407

Foreign Worker Experience with Employer

N

Foreign Worker Employer Pays for Education

N

Foreign Worker Currently Employed

Y

Employer Completed Application

N

Preparer Name

Kendra S Elliott

Preparer Title

Attorney

Preparer Email

kendra.elliott@kelliottlaw.com

Employer Information Declaration Name

Angela Disney

Employer Information Declaration Title

HR Manager