Search icon

JEFFREY S. WASSERMAN, P.C.

Company Details

Name: JEFFREY S. WASSERMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903587
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JEFFREY S WASSERMAN Chief Executive Officer 1565 FRANKLIN AVE, STE 200, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113261178
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
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:

History

Start date End date Type Value
2001-04-09 2009-02-24 Address 1565 FRANKLIN AVE / SUITE 100, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2001-04-09 2009-02-24 Address 1565 FRANKLIN AVE / SUITE 100, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-04-09 2009-02-24 Address 1565 FRANKLIN AVE / SUITE 100, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-04-11 2001-04-09 Address 65 ROOSEVELT AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1997-04-11 2001-04-09 Address 65 ROOSEVELT AVE., VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110325002370 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090224002187 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070314002403 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050408002495 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030228002137 2003-02-28 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20957.33

Date of last update: 14 Mar 2025

Sources: New York Secretary of State