Search icon

JONATHAN L. ANDERSON, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JONATHAN L. ANDERSON, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 1996 (29 years ago)
Entity Number: 2014737
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 23 BAYVIEW ST E, MASSAPEQUA, NY, United States, 11758
Principal Address: 23 Bayview St East, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JONATHAN L. ANDERSON DOS Process Agent 23 BAYVIEW ST E, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JONATHAN L ANDERSON Chief Executive Officer 1003 PARK BLVD #4, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 1003 PARK BLVD #4, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-03-01 Address 23 BAYVIEW ST E, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2023-11-21 2023-11-21 Address 1003 PARK BLVD #4, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-03-01 Address 1003 PARK BLVD #4, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301050935 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231121001719 2023-11-21 BIENNIAL STATEMENT 2022-03-01
200304060248 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006188 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006894 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
54157.00
Total Face Value Of Loan:
54157.00
Date:
2020-04-29
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:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,388.33
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $45,200
Jobs Reported:
3
Initial Approval Amount:
$54,157
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,157
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,579.87
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $54,153

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State