Search icon

SCOTT GOTTLIEB C.P.A., P.C.

Company Details

Name: SCOTT GOTTLIEB C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 1997 (28 years ago)
Entity Number: 2159705
ZIP code: 33432
County: Suffolk
Place of Formation: New York
Address: 370 CAMINO GARDENS BLVD, 322, boca raton, FL, United States, 33432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT GOTTLIEB Chief Executive Officer 370 CAMINO GARDENS BLVD, 322, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
SCOTT GOTTLIEB DOS Process Agent 370 CAMINO GARDENS BLVD, 322, boca raton, FL, United States, 33432

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 105 MAXESS ROAD, SUITE N116, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 370 CAMINO GARDENS BLVD, 322, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2015-07-22 2023-11-07 Address 105 MAXESS ROAD, SUITE N116, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2015-07-22 2023-11-07 Address 105 MAXESS ROAD, SUITE N116, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-08-20 2015-07-22 Address 44 ELKLAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2001-08-20 2015-07-22 Address 44 ELKLAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-08-20 2015-07-22 Address 44 ELKLAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-08-31 2001-08-20 Address 34 E 19TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-08-31 2001-08-20 Address 34 E 19TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1997-07-07 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231107002576 2023-11-07 BIENNIAL STATEMENT 2023-07-01
220502003027 2022-05-02 BIENNIAL STATEMENT 2021-07-01
190708060190 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170808006311 2017-08-08 BIENNIAL STATEMENT 2017-07-01
150722006108 2015-07-22 BIENNIAL STATEMENT 2015-07-01
130905006085 2013-09-05 BIENNIAL STATEMENT 2013-07-01
110906002398 2011-09-06 BIENNIAL STATEMENT 2011-07-01
090804003191 2009-08-04 BIENNIAL STATEMENT 2009-07-01
070730002499 2007-07-30 BIENNIAL STATEMENT 2007-07-01
051109002462 2005-11-09 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3470408404 2021-02-05 0235 PPS 105 Maxess Rd Ste N116, Melville, NY, 11747-3850
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) 37914
Loan Approval Amount (current) 37914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3850
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38198.36
Forgiveness Paid Date 2021-11-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State