Search icon

S & E AZRILIANT, P.C.

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

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)
2006-10-02 2006-10-13 Address 17 PEMBROKE DRIVE, GLEN COVE, NY, 11542, 1791, USA (Type of address: Service of Process)
1994-04-18 2006-10-13 Address 19 WINDEMERE WAY, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1994-04-18 2006-10-13 Address 19 WINDEMERE WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-03-22 2006-10-02 Address 19 WINDEMERE WAY, WOODBURY, NY, 11797, 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
061013003030 2006-10-13 BIENNIAL STATEMENT 2005-03-01
061002000342 2006-10-02 CERTIFICATE OF CHANGE 2006-10-02
010412002203 2001-04-12 BIENNIAL STATEMENT 2001-03-01
990311002364 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970303002426 1997-03-03 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9266978509 2021-03-12 0202 PPS 501 5th Ave Fl 15, New York, NY, 10017-7860
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186155
Loan Approval Amount (current) 186155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-7860
Project Congressional District NY-12
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187741.14
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Feb 2025

Sources: New York Secretary of State