Search icon

THE CHWAST CPA GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CHWAST CPA GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 1992 (33 years ago)
Entity Number: 1677719
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 445 BROAD HOLLOW RD, STE CL-43, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY L NATHAN CPA Chief Executive Officer 445 BROAD HOLLOW RD, CL-43, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CHWAST CPA GROUP, P.C. DOS Process Agent 445 BROAD HOLLOW RD, STE CL-43, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113131187
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2015-12-10 2016-11-10 Address 445 BROAD HOLLOW ROAD, SUITE CL-43, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-07-16 2016-11-10 Address 11 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-07-16 2016-11-10 Address 11 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2007-07-16 2015-12-10 Address 11 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-11-29 2007-07-16 Address 7600 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201104060394 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181101007600 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161110006072 2016-11-10 BIENNIAL STATEMENT 2016-11-01
151210000019 2015-12-10 CERTIFICATE OF CHANGE 2015-12-10
150610000689 2015-06-10 CERTIFICATE OF AMENDMENT 2015-06-10

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$242,300
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$244,537.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $242,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State