Search icon

RASKIN & RASKIN CPA'S, P.C.

Company Details

Name: RASKIN & RASKIN CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 1994 (31 years ago)
Entity Number: 1861216
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 52 ELM ST, STE 6, HUNTINGTON, NY, United States, 11743
Address: 52 ELM STREET, STE 6, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J ZABBIA Chief Executive Officer 52 ELM ST, STE 6, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
RASKIN & RASKIN, CPA'S PC DOS Process Agent 52 ELM STREET, STE 6, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 52 ELM ST, STE 6, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 52 ELM ST, STE 6, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 52 ELM STREET, STE 6, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-10-03 2020-10-01 Address 52 ELM STREET, STE 2, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-10-03 2020-10-01 Address 52 ELM ST, STE 2, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036652 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221114000421 2022-11-14 BIENNIAL STATEMENT 2022-10-01
201001062413 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007632 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006517 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
54885.00
Total Face Value Of Loan:
54885.00
Date:
2020-05-02
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:
54885.00
Total Face Value Of Loan:
54885.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54885
Current Approval Amount:
54885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55161.41

Date of last update: 15 Mar 2025

Sources: New York Secretary of State