Search icon

STEVEN H. SEWELL, P.C.

Company Details

Name: STEVEN H. SEWELL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1995 (30 years ago)
Entity Number: 1895486
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 675 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN H SEWELL Chief Executive Officer 675 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 675 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1997-05-29 2003-03-14 Address 144 KNICKERBOCKER RD, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
1995-02-16 1997-05-29 Address C/O LEVY, COHEN & GOLD, P.C., 310 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090129003082 2009-01-29 BIENNIAL STATEMENT 2009-02-01
050316002717 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030314002690 2003-03-14 BIENNIAL STATEMENT 2003-02-01
970529002894 1997-05-29 BIENNIAL STATEMENT 1997-02-01
950216000501 1995-02-16 CERTIFICATE OF INCORPORATION 1995-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
17052.00
Total Face Value Of Loan:
17052.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17052
Current Approval Amount:
17052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17271.78

Date of last update: 14 Mar 2025

Sources: New York Secretary of State