Search icon

STEVEN M. SABILIA CPA, P.C.

Company Details

Name: STEVEN M. SABILIA CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000411
ZIP code: 11563
County: Nassau
Place of Formation: New York
Principal Address: 200 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563
Address: 200 Hempstead Ave, Lynbrook, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN SABILIA DOS Process Agent 200 Hempstead Ave, Lynbrook, NY, United States, 11563

Chief Executive Officer

Name Role Address
STEVEN SABILIA Chief Executive Officer 200 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 200 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-02-26 Address 200 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-02-26 Address 200 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2004-08-23 2020-08-25 Address 2517 MARINE PL, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1996-02-15 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-15 2020-08-25 Address 2517 MARINE PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226004350 2024-02-26 BIENNIAL STATEMENT 2024-02-26
230105003344 2023-01-05 BIENNIAL STATEMENT 2022-02-01
200825060147 2020-08-25 BIENNIAL STATEMENT 2020-02-01
140505002603 2014-05-05 BIENNIAL STATEMENT 2014-02-01
120510002486 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100727002390 2010-07-27 BIENNIAL STATEMENT 2010-02-01
080219002687 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060316003080 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040823002220 2004-08-23 BIENNIAL STATEMENT 2004-02-01
960215000012 1996-02-15 CERTIFICATE OF INCORPORATION 1996-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153977704 2020-05-01 0235 PPP 200 HEMPSTEAD AVE, LYNBROOK, NY, 11563
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36822
Loan Approval Amount (current) 36822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37134.73
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State