Search icon

JAMES WASENIUS, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES WASENIUS, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jul 1994 (31 years ago)
Entity Number: 1837527
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 500 BI-COUNTY BLVD, STE 202N, FARMINGDALE, NY, United States, 11735
Principal Address: 500 BI-COUNTY BLVD, SUITE 202N, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 BI-COUNTY BLVD, STE 202N, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JAMES WASENIUS Chief Executive Officer 500 BI-COUNTY BLVD, STE 202N, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113221373
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-31 2000-07-13 Address 500 BI-COUNTY BLVD, SUITE D-2/202N, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-07-31 2004-08-03 Address 500 BI-COUNTY BLVD, SUITE D-2/202N, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1994-07-19 2000-07-13 Address 227 MAPLE STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120731006215 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100727002284 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080722002356 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060622002727 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040803002070 2004-08-03 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
40547.00
Total Face Value Of Loan:
40547.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40547
Current Approval Amount:
40547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40779.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State