Search icon

SAKOFSKY & YEGELWEL, P.C.

Company Details

Name: SAKOFSKY & YEGELWEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 1996 (28 years ago)
Entity Number: 2088486
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 N. CENTRE AVE, Suite 400, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SAKOFSKY Chief Executive Officer 100 N. CENTRE AVE, SUITE 400, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 N. CENTRE AVE, Suite 400, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 100 N. CENTRE AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 100 N. CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2003-04-22 2024-11-01 Address 100 N. CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2003-04-22 2024-11-01 Address 100 N. CENTRE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1998-12-04 2003-04-22 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 5301, USA (Type of address: Chief Executive Officer)
1998-12-04 2003-04-22 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 5301, USA (Type of address: Principal Executive Office)
1998-12-04 2003-04-22 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 5301, USA (Type of address: Service of Process)
1996-11-29 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-29 1998-12-04 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038047 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230202002149 2023-02-02 BIENNIAL STATEMENT 2022-11-01
141224002029 2014-12-24 BIENNIAL STATEMENT 2014-11-01
081106002296 2008-11-06 BIENNIAL STATEMENT 2008-11-01
030422002090 2003-04-22 BIENNIAL STATEMENT 2002-11-01
020129002422 2002-01-29 BIENNIAL STATEMENT 2000-11-01
981204002456 1998-12-04 BIENNIAL STATEMENT 1998-11-01
961129000208 1996-11-29 CERTIFICATE OF INCORPORATION 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3575958303 2021-01-22 0235 PPS 100 N Centre Ave Ste 400, Rockville Centre, NY, 11570-6301
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-6301
Project Congressional District NY-04
Number of Employees 2
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38011.51
Forgiveness Paid Date 2022-03-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State