Search icon

KASS & MONAHAN CPAS, P.C.

Company Details

Name: KASS & MONAHAN CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 1987 (38 years ago)
Entity Number: 1147724
ZIP code: 01886
County: Suffolk
Place of Formation: New York
Address: 9 CORNERSTONE SQUARE, SUITE 400-312, WESTFORD, MA, United States, 01886

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 CORNERSTONE SQUARE, SUITE 400-312, WESTFORD, MA, United States, 01886

Chief Executive Officer

Name Role Address
ROSS S KASS Chief Executive Officer 9 CORNERSTONE SQUARE, SUITE 400-312, WESTFORD, MA, United States, 01886

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 888 VETERANS MEMORIAL HWY - STE 500, HAUPPAUGE, NY, 11788, 2917, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 9 CORNERSTONE SQUARE, SUITE 400-312, WESTFORD, MA, 01886, 1473, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 9 CORNERSTONE SQUARE, SUITE 400-312, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 888 VETERANS MEMORIAL HWY - STE 500, HAUPPAUGE, NY, 11788, 2917, USA (Type of address: Chief Executive Officer)
2023-09-28 2025-02-10 Address 888 VETERANS MEMORIAL HWY - STE 500, HAUPPAUGE, NY, 11788, 2917, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 9 CORNERSTONE SQUARE, SUITE 400-312, WESTFORD, MA, 01886, 1473, USA (Type of address: Chief Executive Officer)
2023-09-28 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-09-28 2025-02-10 Address 9 CORNERSTONE SQUARE, SUITE 400-312, WESTFORD, MA, 01886, 1473, USA (Type of address: Chief Executive Officer)
2023-09-28 2025-02-10 Address 9 CORNERSTONE SQUARE, SUITE 400-312, WESTFORD, MA, 01886, 1473, USA (Type of address: Service of Process)
2016-02-04 2023-09-28 Address 40 MARCUS DRIVE SUITE 202, MELVILLE, NY, 11747, 4200, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210003938 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230928003502 2023-09-28 BIENNIAL STATEMENT 2023-02-01
220407001445 2022-04-07 BIENNIAL STATEMENT 2021-02-01
171101000485 2017-11-01 CERTIFICATE OF AMENDMENT 2017-11-01
160204000298 2016-02-04 CERTIFICATE OF CHANGE 2016-02-04
151112000111 2015-11-12 CERTIFICATE OF AMENDMENT 2015-11-12
971125000588 1997-11-25 CERTIFICATE OF AMENDMENT 1997-11-25
920702000340 1992-07-02 CERTIFICATE OF AMENDMENT 1992-07-02
B608161-4 1988-02-29 CERTIFICATE OF AMENDMENT 1988-02-29
B462015-5 1987-02-25 CERTIFICATE OF INCORPORATION 1987-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7573087300 2020-04-30 0235 PPP 40 Marcus Drive - STe 202, Melville, NY, 11747
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69903
Loan Approval Amount (current) 69903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70494.78
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State