Search icon

ALAN R. SASSERATH, CPA, P.C.

Company Details

Name: ALAN R. SASSERATH, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067292
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 4175 Veterans Memorial Highway, Suite 400, Bohemia, NY, 11779
Principal Address: 145 PINELAWN ROAD, SUITE 200 SOUTH, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN SASSERATH Chief Executive Officer 15 BOWDON RD, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
SASSERATH & CO, LLP DOS Process Agent 4175 Veterans Memorial Highway, Suite 400, Bohemia, NY, 11779

History

Start date End date Type Value
2008-11-06 2014-11-10 Address 514 LARKFIELD RD SUITE 6, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2000-09-08 2014-11-10 Address 514 LARKFIELD ROAD, SUITE 6, E. NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1998-09-18 2008-11-06 Address 11 EDGAR CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-09-18 2008-11-06 Address 11 EDGAR CT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1996-09-19 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-19 2000-09-08 Address 514 LARKFIELD ROAD SUITE 4B, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630003308 2021-06-30 BIENNIAL STATEMENT 2021-06-30
180906006557 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006169 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141110006168 2014-11-10 BIENNIAL STATEMENT 2014-09-01
120906006054 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101028002303 2010-10-28 BIENNIAL STATEMENT 2010-09-01
081106002804 2008-11-06 BIENNIAL STATEMENT 2008-09-01
060817002395 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041020002626 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020909002031 2002-09-09 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6578747204 2020-04-28 0235 PPP 145 Pinelawn Rd Ste 200 S, MELVILLE, NY, 11747-7103
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-7103
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20957.73
Forgiveness Paid Date 2021-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State