Search icon

MARTIN MELZER, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN MELZER, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1437201
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN MELZER Chief Executive Officer 450 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
MARTIN MELZER, C.P.A., P.C. DOS Process Agent 450 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
132665994
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:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 450 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2020-05-15 2024-11-04 Address 450 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2020-05-15 2024-11-04 Address 450 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2000-04-10 2020-05-15 Address 450 7TH AVE, 3805, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1993-02-16 2020-05-15 Address 450 7 AVENUE, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104002445 2024-11-04 BIENNIAL STATEMENT 2024-11-04
200515060038 2020-05-15 BIENNIAL STATEMENT 2020-04-01
000410002626 2000-04-10 BIENNIAL STATEMENT 2000-04-01
960424002570 1996-04-24 BIENNIAL STATEMENT 1996-04-01
930917002348 1993-09-17 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$40,991
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,991
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,663.7
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $40,991

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State