Search icon

MICHAEL D. MINTZ CPA P.C.

Company Details

Name: MICHAEL D. MINTZ CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342137
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5254 Merrick Road, Massapequa, NY, United States, 11758
Principal Address: 5254 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D MINTZ Chief Executive Officer 5254 MERRICK RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5254 Merrick Road, Massapequa, NY, United States, 11758

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 5254 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2001-02-28 2025-02-01 Address 5254 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1999-02-04 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-04 2025-02-01 Address 5254 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040407 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201000172 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210720000332 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190207060192 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170203006213 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150202006994 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006380 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110107002537 2011-01-07 BIENNIAL STATEMENT 2011-02-01
090115002429 2009-01-15 BIENNIAL STATEMENT 2009-02-01
070220002110 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2434397710 2020-05-01 0235 PPP 5254 MERRICK RD, MASSAPEQUA, NY, 11758
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29050
Loan Approval Amount (current) 29050
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 524210
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 29378.98
Forgiveness Paid Date 2021-06-22
5311198502 2021-02-27 0235 PPS 5254 Merrick Rd, Massapequa, NY, 11758-6206
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29050
Loan Approval Amount (current) 29050
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 Massapequa, NASSAU, NY, 11758-6206
Project Congressional District NY-02
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29216.07
Forgiveness Paid Date 2021-09-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State