Search icon

CHARLES A. KERNER, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES A. KERNER, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1997 (28 years ago)
Entity Number: 2159162
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 78 Gateway, Rockville Centre, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES KERNER DOS Process Agent 78 Gateway, Rockville Centre, NY, United States, 11570

Chief Executive Officer

Name Role Address
CHARLES KERNER Chief Executive Officer 78 GATEWAY, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
113387220
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 261 W. 35TH ST., STE. 1401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 78 GATEWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-01-29 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Address 78 GATEWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701044679 2025-07-01 BIENNIAL STATEMENT 2025-07-01
231115001855 2023-11-15 BIENNIAL STATEMENT 2023-07-01
220511003207 2022-05-11 BIENNIAL STATEMENT 2021-07-01
170705006531 2017-07-05 BIENNIAL STATEMENT 2017-07-01
170403006160 2017-04-03 BIENNIAL STATEMENT 2015-07-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$86,307
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,914.7
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $86,307
Jobs Reported:
5
Initial Approval Amount:
$99,722
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,333.99
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $99,719
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State