Search icon

LEO C. ABRAMOWITZ, CPA P.C.

Company Details

Name: LEO C. ABRAMOWITZ, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1989 (36 years ago)
Entity Number: 1331311
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: PO BOX 353, MERRICK, NY, United States, 11566
Principal Address: 3317 HEWLETT AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO C ABRAMOWITZ Chief Executive Officer PO BOX 353, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
LEO C. ABRAMOWITZ DOS Process Agent PO BOX 353, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1993-09-13 2001-06-15 Address PO BOX 353, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-09-13 2001-06-15 Address 3317 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-09-13 2001-06-15 Address PO BOX 353, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1989-03-03 1993-09-13 Address PO BOX 353, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151112006354 2015-11-12 BIENNIAL STATEMENT 2015-03-01
130430002612 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110405002349 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090608002544 2009-06-08 BIENNIAL STATEMENT 2009-03-01
070816002996 2007-08-16 BIENNIAL STATEMENT 2007-03-01
051104002606 2005-11-04 BIENNIAL STATEMENT 2005-03-01
030609002576 2003-06-09 BIENNIAL STATEMENT 2003-03-01
010615002007 2001-06-15 BIENNIAL STATEMENT 2001-03-01
000126002475 2000-01-26 BIENNIAL STATEMENT 1999-03-01
970310002162 1997-03-10 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3012957706 2020-05-01 0235 PPP 3317 HEWLETT AVE, MERRICK, NY, 11566
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18535
Loan Approval Amount (current) 18535
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 MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541211
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 18760.04
Forgiveness Paid Date 2021-07-22
1460168510 2021-02-18 0235 PPS 3317 Hewlett Ave, Merrick, NY, 11566-5533
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
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 Merrick, NASSAU, NY, 11566-5533
Project Congressional District NY-04
Number of Employees 1
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 11597.97
Forgiveness Paid Date 2022-05-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State