Search icon

MICHAEL KASZUBSKI, P.C.

Company Details

Name: MICHAEL KASZUBSKI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 1997 (28 years ago)
Entity Number: 2130934
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 1400 OLD COUNRY RD #200, WESTBURY, NY, United States, 11590
Principal Address: 1400 OLD COUNTRY RD #200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KASZUBSKI DOS Process Agent 1400 OLD COUNRY RD #200, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL KASZUBSKI Chief Executive Officer 1400 OLD COUNTRY RD #200, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2011-04-20 2013-04-24 Address 898 NORTH BROADWAY, #2, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2011-04-20 2013-04-24 Address 898 NORTH BROADWAY #2, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2011-04-20 2013-04-24 Address 898 NORTH BROADWAY #2, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2009-03-23 2011-04-20 Address 550 WEST OLD COUNTRY RD #301, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2009-03-23 2011-04-20 Address 550 WEST OLD COUNTRY RD #301, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-03-23 2011-04-20 Address 550 WEST OLD COUNTRY RD #301, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-04-07 2009-03-23 Address 20 BROADHOLLOW RD, STE 2010, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-04-07 2009-03-23 Address 20 BROADHOLLOW RD, STE 2010, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-04-08 2009-03-23 Address STE 2010, 20 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002493 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110420002572 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090323002836 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070410002417 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050617002010 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030327002205 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010424002422 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990407002664 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970408000067 1997-04-08 CERTIFICATE OF INCORPORATION 1997-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754667702 2020-05-01 0235 PPP 1400 OLD COUNTRY RD STE 200, WESTBURY, NY, 11590
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17705.33
Forgiveness Paid Date 2021-09-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State