Search icon

WILLIAM A. SLUTSKY, P.C.

Company Details

Name: WILLIAM A. SLUTSKY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657340
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 QUEENS BLVD, STE 520, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SLUTSKY DOS Process Agent 118-21 QUEENS BLVD, STE 520, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
WILLIAM SLUTSKY Chief Executive Officer 118-21 QUEENS BLVD, STE 520, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-09-29 2002-08-13 Address 71-63 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-09-29 2002-08-13 Address 71-63 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1992-08-07 2002-08-13 Address 71-63 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180918006230 2018-09-18 BIENNIAL STATEMENT 2018-08-01
160809006612 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140903007414 2014-09-03 BIENNIAL STATEMENT 2014-08-01
120817002255 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100811002721 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080729003072 2008-07-29 BIENNIAL STATEMENT 2008-08-01
060814002505 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040928002011 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020813002390 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000823002119 2000-08-23 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066727703 2020-05-01 0202 PPP 118-21 QUEENS BLVD SUITE 520, FOREST HILLS, NY, 11375
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78230
Loan Approval Amount (current) 78230
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79243.69
Forgiveness Paid Date 2021-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State