Name: | PAUL R. GERTELMAN, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1989 (36 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
PAUL R GERTELMAN | Chief Executive Officer | 181 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
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 |
1989-01-13 | 1993-05-21 | Address | 125-10 QUEENS BLVD, SUITE 5, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
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 |
930521002909 | 1993-05-21 | BIENNIAL STATEMENT | 1993-01-01 |
B729126-5 | 1989-01-13 | CERTIFICATE OF INCORPORATION | 1989-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1568877702 | 2020-05-01 | 0235 | PPP | 415 CROSSWAYS PARK DR STE C, WOODBURY, NY, 11797 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8970438303 | 2021-01-30 | 0235 | PPS | 415 Crossways Park Dr Ste C, Woodbury, NY, 11797-2055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State