Search icon

HOWELL ASSOCIATES, INC.

Company Details

Name: HOWELL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1985 (40 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 1018118
ZIP code: 33437
County: Nassau
Place of Formation: New York
Address: 10649 RICHFIELD WAY, STE 1E5, BOYNTON BEACH, FL, United States, 33437
Principal Address: 10649 RICHFIELD WAY, BOYNTON BEACH, FL, United States, 33437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10649 RICHFIELD WAY, STE 1E5, BOYNTON BEACH, FL, United States, 33437

Chief Executive Officer

Name Role Address
HOWARD DUCHIN Chief Executive Officer 10649 RICHFIELD WAY, BOYNTON BEACH, FL, United States, 33437

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 10649 RICHFIELD WAY, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 260 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4403, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-08-18 Address 10649 RICHFIELD WAY, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-08-18 Address 260 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4403, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 260 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4403, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-08-18 Address 10649 RICHFIELD WAY, STE 1E5, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process)
2023-05-30 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-05-30 Address 10649 RICHFIELD WAY, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
1993-05-26 2023-05-30 Address 260 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4403, USA (Type of address: Chief Executive Officer)
1993-05-26 2023-05-30 Address 260 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818000555 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
230530002734 2023-05-30 BIENNIAL STATEMENT 2021-08-01
930923002331 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930526002499 1993-05-26 BIENNIAL STATEMENT 1992-08-01
B256542-3 1985-08-13 CERTIFICATE OF INCORPORATION 1985-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895618208 2020-07-31 0235 PPP 55 Acorn Ponds Drive, Roslyn, NY, 11576-2817
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7035
Loan Approval Amount (current) 7035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Roslyn, NASSAU, NY, 11576-2817
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5241.4
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State