Search icon

PAUL R. GERTELMAN, CPA, P.C.

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 (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

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

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
1989-01-13 1993-05-21 Address 125-10 QUEENS BLVD, SUITE 5, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

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
930521002909 1993-05-21 BIENNIAL STATEMENT 1993-01-01
B729126-5 1989-01-13 CERTIFICATE OF INCORPORATION 1989-01-13

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65555
Loan Approval Amount (current) 65555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66138.55
Forgiveness Paid Date 2021-03-25
8970438303 2021-01-30 0235 PPS 415 Crossways Park Dr Ste C, Woodbury, NY, 11797-2055
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65555
Loan Approval Amount (current) 65555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2055
Project Congressional District NY-03
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66027.91
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State