Search icon

S & E AZRILIANT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: S & E AZRILIANT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Mar 1993 (32 years ago)
Entity Number: 1712110
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 501 FIFTH AVENUE, 15TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVAN B AZRILIANT Chief Executive Officer 501 FIFTH AVENUE, 15TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
S & E AZRILIANT, P.C. DOS Process Agent 501 FIFTH AVENUE, 15TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
113159301
Plan Year:
2023
Number Of Participants:
3
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3

History

Start date End date Type Value
2009-03-02 2020-08-17 Address 88 CUTTER MILL RD STE 510, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-03-02 2020-08-17 Address 88 CUTTER MILL RD STE 510, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-10-13 2009-03-02 Address 17 PENBROKE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2006-10-13 2009-03-02 Address 17 PENBROKE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2006-10-13 2009-03-02 Address 17 PENBROKE DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060552 2020-08-17 BIENNIAL STATEMENT 2019-03-01
150211000675 2015-02-11 ANNULMENT OF DISSOLUTION 2015-02-11
DP-1935527 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090302003481 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320002932 2007-03-20 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
186155.00
Total Face Value Of Loan:
186155.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$186,666
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,552.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $186,155
Jobs Reported:
10
Initial Approval Amount:
$186,155
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,741.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $186,152
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State