Search icon

LANDAU & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDAU & COMPANY, CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 1990 (35 years ago)
Entity Number: 1471528
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 185 Froehlich Farm Blvd, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE LANDAU Chief Executive Officer 185 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
WAYNE LANDAU DOS Process Agent 185 Froehlich Farm Blvd, Woodbury, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113037765
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 185 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 100 CROSSWAYS PARK WEST / #212, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-11 2023-10-24 Address 100 CROSSWAYS PARK WEST / #212, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2010-08-11 2023-10-24 Address 100 CROSSWAYS PARK WEST / #212, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024001711 2023-10-24 BIENNIAL STATEMENT 2022-08-01
140807007081 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120828006086 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100811003190 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080819002413 2008-08-19 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45142
Current Approval Amount:
45142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45478.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State