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)
1999-02-08 2002-04-18 Address 100 MERRICK ROAD 504E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-07-22 1999-02-08 Address 100 MERRICK ROAD, SUITE 504E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-07-22 1999-02-08 Address 2059 DALE LANE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1992-04-28 1999-02-08 Address 100 MERRICK ROAD,STE. 512 EAST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1992-04-28 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060412002996 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040428002622 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020418002014 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000509002260 2000-05-09 BIENNIAL STATEMENT 2000-04-01
990208002497 1999-02-08 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190927205 2020-04-15 0235 PPP 1 KEATS CT, BETHPAGE, NY, 11714-5803
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11602.54
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State