Search icon

MICHAEL D. SEIDENBERG, CPA, P.C.

Company Details

Name: MICHAEL D. SEIDENBERG, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1996 (29 years ago)
Entity Number: 2045260
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 17 Squadron Blvd, Suite 210, New City, NY, United States, 10956
Principal Address: 17 Squadron Blvd Suite 210, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL D. SEIDENBERG, CPA, P.C. DOS Process Agent 17 Squadron Blvd, Suite 210, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
MICHAEL D. SEIDENBERG Chief Executive Officer 17 SQUADRON BLVD SUITE 210, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 17 SQUADRON BLVD SUITE 210, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 627 RT 304, NEW CITY, NY, 10956, 3617, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 627 RT 304, NEW CITY, NY, 10956, 3617, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-07-03 Address 17 SQUADRON BLVD SUITE 210, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2024-07-03 Address 17 Squadron Blvd, Suite 210, New City, NY, 10956, USA (Type of address: Service of Process)
2023-10-20 2024-07-03 Address 627 RT 304, NEW CITY, NY, 10956, 3617, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 17 SQUADRON BLVD SUITE 210, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2020-07-09 2023-10-20 Address 627 RT, NEW CITY, NY, 10956, 3617, USA (Type of address: Service of Process)
2018-07-06 2020-07-09 Address 627 RT, NEW CITY, NY, 10956, 3617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002734 2024-07-03 BIENNIAL STATEMENT 2024-07-03
231020002074 2023-10-20 BIENNIAL STATEMENT 2022-07-01
200709061813 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180706006356 2018-07-06 BIENNIAL STATEMENT 2018-07-01
140709006642 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120730002022 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100805002814 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080718003159 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060620003018 2006-06-20 BIENNIAL STATEMENT 2006-07-01
051219002447 2005-12-19 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9605858307 2021-01-31 0202 PPS 627 Route 304, New City, NY, 10956-2921
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10997
Loan Approval Amount (current) 10997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-2921
Project Congressional District NY-17
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11070.34
Forgiveness Paid Date 2021-10-06
9920567307 2020-05-03 0202 PPP 627 ROUTE 304, NEW CITY, NY, 10956
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12747
Loan Approval Amount (current) 12747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12866.37
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State