Search icon

RICHARD S. MEZAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD S. MEZAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1994 (31 years ago)
Entity Number: 1816588
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 488 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD S MEZAN Chief Executive Officer 488 MADISON AVE, 16TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133767306
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-12 2004-05-05 Address 460 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-04-12 2004-05-05 Address 460 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-04-12 2004-05-05 Address 460 PARK AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-04-12 Address 50 MAIN ST, STE 760, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2000-04-18 2002-04-12 Address 50 MAIN ST, STE 760, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120521002237 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100707002889 2010-07-07 BIENNIAL STATEMENT 2010-04-01
080703002629 2008-07-03 BIENNIAL STATEMENT 2008-04-01
050218000483 2005-02-18 CERTIFICATE OF AMENDMENT 2005-02-18
040505002862 2004-05-05 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
44000.00
Total Face Value Of Loan:
44000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44000
Current Approval Amount:
44000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44532.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State