Search icon

SCOTT M. ABER, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT M. ABER, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266570
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 8 Augusta Court, STE 1, New City, NY, United States, 10956
Principal Address: 10 ESQUIRE RD, STE 1, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT M. ABER, C.P.A., P.C. DOS Process Agent 8 Augusta Court, STE 1, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
SCOTT M ABER CPA Chief Executive Officer 10 ESQUIRE RD, STE 1, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 10 ESQUIRE RD, STE 1, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-06-03 2024-07-01 Address 10 ESQUIRE ROAD SUITE 1, STE 1, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-06-05 2024-07-01 Address 10 ESQUIRE RD, STE 1, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-06-05 2020-06-03 Address 10 ESQUIRE RD, STE 1, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033385 2024-07-01 BIENNIAL STATEMENT 2024-07-01
200603060074 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160602006091 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602007071 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006081 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-16
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:
75680.00
Total Face Value Of Loan:
75680.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75680
Current Approval Amount:
75680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76440.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State