Search icon

ZIMMERMAN, TEAGUE & ROSEN CERTIFIED PUBLIC ACCOUNTANTS P.C.

Company Details

Name: ZIMMERMAN, TEAGUE & ROSEN CERTIFIED PUBLIC ACCOUNTANTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2074995
ZIP code: 10605
County: Nassau
Place of Formation: New York
Address: 210 WEST ST, WHITE PLAINS, NY, United States, 10605
Principal Address: 9 PARK PLACE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L.H. ZIMMERMAN Chief Executive Officer 9 PARK PLACE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
L.H. ZIMMERMAN DOS Process Agent 210 WEST ST, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2015-05-08 2018-06-15 Name ZIMMERMAN, TEAGUE , ROSEN & YEUNG CERTIFIED PUBLIC ACCOUNTANTS P.C.
2010-10-08 2020-10-01 Address 9 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-08-06 2015-05-08 Name ZIMMERMAN, TEAGUE & CO. CERTIFIED PUBLIC ACCOUNTANTS P.C.
2005-11-15 2010-08-06 Name ZIMMERMAN, TEAGUE & SCHECHTMAN CERTIFIED PUBLIC ACCOUNTANTS, P.C.
1996-10-16 2005-11-15 Name L.H. ZIMMERMAN & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.
1996-10-16 2010-10-08 Address ATT: I. ROBERT HARRIS, ESQ., 51 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061909 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002007675 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180615000507 2018-06-15 CERTIFICATE OF AMENDMENT 2018-06-15
161003007390 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150508000442 2015-05-08 CERTIFICATE OF AMENDMENT 2015-05-08
141008006321 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121011002371 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101008002991 2010-10-08 BIENNIAL STATEMENT 2010-10-01
100806000222 2010-08-06 CERTIFICATE OF AMENDMENT 2010-08-06
080922002434 2008-09-22 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3787738309 2021-01-22 0235 PPS 9 Park Pl, Great Neck, NY, 11021-5034
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139777.5
Loan Approval Amount (current) 139777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5034
Project Congressional District NY-03
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 140742.54
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State