Search icon

EDWARD J. FILKOWSKI, C.P.A., P.C.

Company Details

Name: EDWARD J. FILKOWSKI, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 1994 (31 years ago)
Entity Number: 1819958
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD / 350W, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J FILKOWSKI Chief Executive Officer 100 MERRICK RD / 350W, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
EDWARD J. FILKOWSKI, C.P.A., P.C. DOS Process Agent 100 MERRICK RD / 350W, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113297672
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-20 2020-06-01 Address 100 MERRICK RD / 314W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2006-06-20 2020-06-01 Address 100 MERRICK RD / 314W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2006-06-20 2020-06-01 Address 100 MERRICK RD / 314W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1998-10-26 2006-06-20 Address 100 MERRICK RD, 314W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1998-10-26 2006-06-20 Address 100 MERRICK RD, 314W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061529 2020-06-01 BIENNIAL STATEMENT 2020-05-01
180501006527 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140611006319 2014-06-11 BIENNIAL STATEMENT 2014-05-01
120710003059 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100811002445 2010-08-11 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State