Search icon

SCOTT F. GUBER, CPA, P.C.

Company Details

Name: SCOTT F. GUBER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 1997 (28 years ago)
Entity Number: 2168507
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 48 STONEHURST LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT F. GUBER, CPA, P.C. DOS Process Agent 48 STONEHURST LANE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
SCOTT F GUBER Chief Executive Officer 48 STONEHURST LANE, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113390952
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 48 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-01 Address 48 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2019-08-05 2023-08-01 Address 48 STONEHURST LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-05 Address 48 STONEHURST LAND, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-05 Address 48 STONEHURST LANDE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801009658 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210901001580 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190805061235 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006004 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007713 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
74682.00
Total Face Value Of Loan:
74682.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74682
Current Approval Amount:
74682
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75653.89

Date of last update: 31 Mar 2025

Sources: New York Secretary of State