Search icon

JON A. NIXON, C.P.A., P.C.

Company Details

Name: JON A. NIXON, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 1992 (33 years ago)
Entity Number: 1632185
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 1 Keats Ct, Bethpage, NY, United States, 11714
Principal Address: 1 KEATS COURT, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON A. NIXON Chief Executive Officer 1 KEATS COURT, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Keats Ct, Bethpage, NY, United States, 11714

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 1 KEATS COURT, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2002-04-18 2024-03-20 Address 1 KEATS COURT, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2002-04-18 2024-03-20 Address 1 KEATS COURT, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1999-02-08 2002-04-18 Address 100 MERRICK ROAD 504E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1999-02-08 2002-04-18 Address 100 MERRICK ROAD 504E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320004465 2024-03-20 BIENNIAL STATEMENT 2024-03-20
160329002009 2016-03-29 BIENNIAL STATEMENT 2014-04-01
120618002417 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100621002382 2010-06-21 BIENNIAL STATEMENT 2010-04-01
080523002433 2008-05-23 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11602.54

Date of last update: 15 Mar 2025

Sources: New York Secretary of State