Search icon

WISSELMAN, HAROUNIAN & ASSOCIATES, P.C.

Company Details

Name: WISSELMAN, HAROUNIAN & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1997 (28 years ago)
Entity Number: 2107501
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 346 WESTBURY AVENUE, SUITE 200, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME A. WISSELMAN Chief Executive Officer 346 WESTBURY AVENUE, SUITE 200, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
WISSELMAN, HAROUNIAN & ASSOCIATES, P.C. DOS Process Agent 346 WESTBURY AVENUE, SUITE 200, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2023-10-19 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-29 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230105003510 2023-01-05 BIENNIAL STATEMENT 2023-01-01
211022000468 2021-10-22 BIENNIAL STATEMENT 2021-10-22
130211002250 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110225002576 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090128002706 2009-01-28 BIENNIAL STATEMENT 2009-01-01
061228002040 2006-12-28 BIENNIAL STATEMENT 2007-01-01
060630000191 2006-06-30 CERTIFICATE OF AMENDMENT 2006-06-30
050228002348 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030312002907 2003-03-12 BIENNIAL STATEMENT 2003-01-01
010208002366 2001-02-08 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614848308 2021-01-25 0235 PPS 1010 Northern Blvd Ste 300, Great Neck, NY, 11021-5329
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310849
Loan Approval Amount (current) 310849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 11021-5329
Project Congressional District NY-03
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313139.91
Forgiveness Paid Date 2021-11-05
6412257210 2020-04-28 0235 PPP 1010 Northern Boulevard, Suite 300, Great Neck, NY, 11021
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340700
Loan Approval Amount (current) 340700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 11021-1000
Project Congressional District NY-03
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345025
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: New York Secretary of State