Search icon

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

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)
2010-09-02 2012-06-05 Address 20 SQUADRON BLVD, STE 570, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2010-09-02 2012-06-05 Address 20 SQUADRON BLVD, STE 570, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2010-09-02 2012-06-05 Address 20 SQUADRON BLVD, STE 570, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2006-06-06 2010-09-02 Address 715 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
2006-06-06 2010-09-02 Address 715 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)

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
100902002843 2010-09-02 BIENNIAL STATEMENT 2010-06-01
080702002540 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060606002811 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040804002518 2004-08-04 BIENNIAL STATEMENT 2004-06-01
020521002201 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666607205 2020-04-15 0202 PPP 10 ESQUIRE RD STE 1, NEW CITY, NY, 10956
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75680
Loan Approval Amount (current) 75680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76440.21
Forgiveness Paid Date 2021-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State