Search icon

EILEEN DUNN CPA, PC

Company Details

Name: EILEEN DUNN CPA, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (31 years ago)
Entity Number: 1776846
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 150 CORPORATE PLAZA, SUITE #1, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 CORPORATE PLAZA, SUITE #1, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
EILEEN DUNN Chief Executive Officer 150 CORPORATE PLAZA, SUITE #1, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2001-12-13 2007-12-21 Address 325 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2001-12-13 2007-12-21 Address 325 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2001-12-13 2007-12-21 Address 325 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1995-12-12 2001-12-13 Address 139 FARBER DRIVE, WEST BABYLON, NY, 11704, 5141, USA (Type of address: Chief Executive Officer)
1995-12-12 2001-12-13 Address 139 FARBER DRIVE, WEST BABYLON, NY, 11704, 5141, USA (Type of address: Principal Executive Office)
1993-12-03 2001-12-13 Address 139 FARBER DRIVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002247 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120308002043 2012-03-08 BIENNIAL STATEMENT 2011-12-01
100408003213 2010-04-08 BIENNIAL STATEMENT 2009-12-01
071221002801 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060124003195 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031210002158 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011213002224 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000201002236 2000-02-01 BIENNIAL STATEMENT 1999-12-01
971223002072 1997-12-23 BIENNIAL STATEMENT 1997-12-01
951212002146 1995-12-12 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013387709 2020-05-01 0235 PPP 150 CORPORATE PLZ STE 1, ISLANDIA, NY, 11749
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4812
Loan Approval Amount (current) 4812
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 ISLANDIA, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4873.04
Forgiveness Paid Date 2021-08-11
9492308309 2021-01-30 0235 PPS 150 Corporate Plz Ste 1, Islandia, NY, 11749-1550
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3695
Loan Approval Amount (current) 3695
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 Islandia, SUFFOLK, NY, 11749-1550
Project Congressional District NY-02
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3738.05
Forgiveness Paid Date 2022-04-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State