Search icon

ROBERT A. WOLOSHEN, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT A. WOLOSHEN, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946326
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 29 W. 15th Street, Suite 1, lbby 1, lbby 1, new york, NY, United States, 10011
Principal Address: 29 WEST 15TH ST #1, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WOLOSHEN Chief Executive Officer 29 WEST 15TH ST #1, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ROBERT WOLOSHEN DOS Process Agent 29 W. 15th Street, Suite 1, lbby 1, lbby 1, new york, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133837810
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 29 WEST 15TH ST #1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-08-06 2023-08-01 Address 29 WEST 15TH STREET, LOBBY 1, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-02 2023-08-01 Address 29 WEST 15TH ST #1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-10-02 2019-08-06 Address 29 WEST 15TH ST #1, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-12 2009-10-02 Address 853 BROADWAY, STE 1101, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801004922 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230118004204 2023-01-18 BIENNIAL STATEMENT 2021-08-01
190806060071 2019-08-06 BIENNIAL STATEMENT 2019-08-01
150803008305 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006771 2013-08-06 BIENNIAL STATEMENT 2013-08-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$72,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,212.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,500
Utilities: $1,000
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$67,316
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,527.3
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $67,316

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State