Search icon

MICHAEL A. CHAD, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL A. CHAD, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 1998 (27 years ago)
Entity Number: 2268851
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 3 CROSSWAYS PARK DRIVE WEST, SUITE 190, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CHAD DOS Process Agent 3 CROSSWAYS PARK DRIVE WEST, SUITE 190, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
MICHAEL CHAD Chief Executive Officer 3 CROSSWAYS PARK DRIVE WEST, SUITE 190, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2000-07-24 2002-06-06 Address 25 PHIPPS LN, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211001002636 2021-10-01 BIENNIAL STATEMENT 2021-10-01
141016006717 2014-10-16 BIENNIAL STATEMENT 2014-06-01
120731002486 2012-07-31 BIENNIAL STATEMENT 2012-06-01
100816002367 2010-08-16 BIENNIAL STATEMENT 2010-06-01
080728002650 2008-07-28 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,206.53
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $14,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State