Search icon

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

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
113208427
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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 10 RAINTREE ROAD, MELVILLE, NY, 11747, 4118, 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)
2006-05-03 2010-04-27 Address 10 RAINTREE RD, MELVILLE, NY, 11747, 4118, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
48100.00
Total Face Value Of Loan:
48100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,392.67
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $38,600
Rent: $9,500
Jobs Reported:
5
Initial Approval Amount:
$47,787.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,787.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,129.21
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $47,786.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State