Search icon

MICHAEL D. SEIDENBERG, CPA, P.C.

Company claim

Is this your business?

Get access!

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 2024-07-03 Address 17 SQUADRON BLVD SUITE 210, NEW CITY, NY, 10956, 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10997.00
Total Face Value Of Loan:
10997.00
Date:
2020-05-04
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:
12747.00
Total Face Value Of Loan:
12747.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10997
Current Approval Amount:
10997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11070.34
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12747
Current Approval Amount:
12747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12866.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State