Search icon

RONALD A. MERMER, C.P.A., P.C.

Company Details

Name: RONALD A. MERMER, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1988 (37 years ago)
Entity Number: 1231390
ZIP code: 12524
County: Rockland
Place of Formation: New York
Address: 300 WESTAGE BUSINESS CTR DR, STE 260, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD A MERMER DOS Process Agent 300 WESTAGE BUSINESS CTR DR, STE 260, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
RONALD A MERMER Chief Executive Officer 300 WESTAGE BUSINESS CENTER, SUITE 260, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
133446182
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 520 NORTH STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 300 WESTAGE BUSINESS CENTER, SUITE 260, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2020-02-03 2023-11-30 Address 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2016-05-26 2020-02-03 Address 300 WESTAGE BUSINESS CENTER, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2013-03-22 2016-05-26 Address 520 NORT STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130021304 2023-11-30 BIENNIAL STATEMENT 2022-02-01
200203060200 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006096 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160526006074 2016-05-26 BIENNIAL STATEMENT 2016-02-01
140502002066 2014-05-02 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141337.00
Total Face Value Of Loan:
141337.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141337
Current Approval Amount:
141337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142699.02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State