Search icon

EISNER C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EISNER C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 1993 (32 years ago)
Entity Number: 1759587
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 429 ATLANTIC AVE., SUITE 2A, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC TAX SERVICE % TROY EISNER DOS Process Agent 429 ATLANTIC AVE., SUITE 2A, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
TROY EISNER Chief Executive Officer 429 ATLANTIC AVE., SUITE 2A, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
113177616
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 429 ATLANTIC AVE., SUITE 2A, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 429 ATLANTIC AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1999-09-22 2023-09-01 Address 429 ATLANTIC AVE., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-09-27 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901000840 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211110002380 2021-11-10 BIENNIAL STATEMENT 2021-11-10
190903060205 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180201006909 2018-02-01 BIENNIAL STATEMENT 2017-09-01
161101007536 2016-11-01 BIENNIAL STATEMENT 2015-09-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,333
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,518
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,985.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $76,518
Jobs Reported:
2
Initial Approval Amount:
$10,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,939.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,832
Jobs Reported:
2
Initial Approval Amount:
$5,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,890.48
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State