Search icon

PAUL R. GERTELMAN, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL R. GERTELMAN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 1989 (37 years ago)
Entity Number: 1316712
ZIP code: 11596
County: Queens
Place of Formation: New York
Address: 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
PAUL R GERTELMAN Chief Executive Officer 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Form 5500 Series

Employer Identification Number (EIN):
133506154
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-22 1999-01-19 Address 175-61 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-05-21 1997-05-22 Address 175-61 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-05-21 1999-01-19 Address 175-61 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-05-21 1999-01-19 Address 175-61 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1989-01-13 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030106002321 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010125002398 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990119002911 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970522002730 1997-05-22 BIENNIAL STATEMENT 1997-01-01
940203002400 1994-02-03 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
65555.00
Total Face Value Of Loan:
65555.00
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:
65555.00
Total Face Value Of Loan:
65555.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$65,555
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,138.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,375
Rent: $4,000
Healthcare: $8180
Jobs Reported:
3
Initial Approval Amount:
$65,555
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,027.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,554

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State