Search icon

JOEL J. RATZKER, CPA, P.C.

Company Details

Name: JOEL J. RATZKER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 1987 (37 years ago)
Entity Number: 1194283
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 10 BLUEBIRD LANE, Huntington, NY, United States, 11743
Principal Address: 10 BLUEBIRD LN, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL RATZKER Chief Executive Officer 10 BLUEBIRD LN, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
JOEL RATZKER DOS Process Agent 10 BLUEBIRD LANE, Huntington, NY, United States, 11743

History

Start date End date Type Value
2023-12-03 2023-12-03 Address 10 BLUEBIRD LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-12-03 Address 10 BLUEBIRD LANE, Huntington, NY, 11743, USA (Type of address: Service of Process)
2023-09-22 2023-09-22 Address 10 BLUEBIRD LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-12-03 Address 10 BLUEBIRD LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-06-18 2023-09-22 Address 10 BLUEBIRD LN, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-06-18 2023-09-22 Address 10 BLUEBIRD LN, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-05-03 2012-06-18 Address 1 SCHWAB ROAD, SUITE 9, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1993-05-03 2012-06-18 Address 1 SCHWAB ROAD, SUITE 9, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-05-03 2012-06-18 Address 1 SCHWAB ROAD, SUITE 9, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231203000257 2023-12-03 BIENNIAL STATEMENT 2023-12-01
230922000445 2023-09-22 BIENNIAL STATEMENT 2021-12-01
131227002042 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120618002690 2012-06-18 BIENNIAL STATEMENT 2011-12-01
071211002848 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117002600 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031125002720 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011126002214 2001-11-26 BIENNIAL STATEMENT 2001-12-01
991224002005 1999-12-24 BIENNIAL STATEMENT 1999-12-01
971205002020 1997-12-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550428407 2021-02-17 0235 PPP 10 Bluebird Ln, Huntington, NY, 11743-6502
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3382.5
Loan Approval Amount (current) 3382.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6502
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3395.09
Forgiveness Paid Date 2021-07-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State