Search icon

LONNIE R. MARON, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONNIE R. MARON, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 1986 (39 years ago)
Entity Number: 1107160
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 375 N. BROADWAY, SUITE 320, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONNIE R MARON DOS Process Agent 375 N. BROADWAY, SUITE 320, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
LONNIE R MARON Chief Executive Officer 375 N. BROADWAY, SUITE 320, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112811362
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-19 2025-06-19 Address 375 N. BROADWAY, SUITE 320, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-06-19 Address 375 N. BROADWAY, SUITE 320, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2020-08-03 2025-06-19 Address 375 N. BROADWAY, SUITE 320, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2006-12-29 2007-12-27 Name MARON & ROSENTHAL, CPAS, P.C.
2002-08-06 2020-08-03 Address 100 MERRICK RD SUITE 208 WEST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250619000947 2025-06-19 BIENNIAL STATEMENT 2025-06-19
200803062399 2020-08-03 BIENNIAL STATEMENT 2020-08-01
120807006608 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100929002189 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080813002719 2008-08-13 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$15,432.46
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $15,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State