Search icon

MICHAEL KASZUBSKI, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17705.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State