Search icon

KOUTSOUBIS, ALONSO ASSOCIATES, P.E., P.C.

Company Details

Name: KOUTSOUBIS, ALONSO ASSOCIATES, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 1994 (31 years ago)
Entity Number: 1814098
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 70 E OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN KOUTSOUBIS Chief Executive Officer 10 RAINTREE ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
KOUTSOUBIS, ALONSO ASSOCIATES, P.E., P.C. DOS Process Agent 70 E OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 10 RAINTREE ROAD, MELVILLE, NY, 11747, 4118, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 10 RAINTREE ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-04-27 2024-06-04 Address 70 E OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2010-04-27 2024-06-04 Address 10 RAINTREE ROAD, MELVILLE, NY, 11747, 4118, USA (Type of address: Chief Executive Officer)
2006-05-03 2010-04-27 Address 70 E OLD COUNTY RD, HICKSVILLE, NY, 11801, 4216, USA (Type of address: Principal Executive Office)
2006-05-03 2010-04-27 Address 10 RAINTREE RD, MELVILLE, NY, 11747, 4118, USA (Type of address: Chief Executive Officer)
1996-05-10 2006-05-03 Address 10 RAINTREE RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1996-05-10 2006-05-03 Address 70 E OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1996-05-10 2010-04-27 Address 70 E OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1994-04-21 1996-05-10 Address 10 RAINTREE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004295 2024-06-04 BIENNIAL STATEMENT 2024-06-04
140616002050 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120604002102 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100427002079 2010-04-27 BIENNIAL STATEMENT 2010-04-01
060503002946 2006-05-03 BIENNIAL STATEMENT 2006-04-01
050103002494 2005-01-03 BIENNIAL STATEMENT 2004-04-01
000711002034 2000-07-11 BIENNIAL STATEMENT 2000-04-01
980514002063 1998-05-14 BIENNIAL STATEMENT 1998-04-01
960510002463 1996-05-10 BIENNIAL STATEMENT 1996-04-01
940421000105 1994-04-21 CERTIFICATE OF INCORPORATION 1994-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2288967204 2020-04-15 0235 PPP 70 EAST OLD COUNTRY RD, HICKSVILLE, NY, 11801-1234
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1234
Project Congressional District NY-03
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48392.67
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State