Search icon

MARK S. GOTTLIEB, CPA, P.C.

Company Details

Name: MARK S. GOTTLIEB, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374371
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL ROAD / #490N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL ROAD / #490N, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARK S GOTTLIEB Chief Executive Officer 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2003-04-25 2011-05-13 Address 98 CUTTER MILL RD 490N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-05-31 2011-05-13 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2001-05-31 2011-05-13 Address 98 CUTTER MILL RD / #490N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1999-05-04 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1999-05-04 2003-04-25 Address 57 HALYARD ROAD, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516002017 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110513002939 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090422002044 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510002980 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050808003041 2005-08-08 BIENNIAL STATEMENT 2005-05-01
030425002804 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010531002296 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990504000611 1999-05-04 CERTIFICATE OF INCORPORATION 1999-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5840477306 2020-04-30 0202 PPP 1430 Broadway, Suite 902, New York, NY, 10018
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89800
Loan Approval Amount (current) 89800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90835.78
Forgiveness Paid Date 2021-07-02
6510648503 2021-03-03 0202 PPS 1430 Broadway Rm 902, New York, NY, 10018-9208
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123182
Loan Approval Amount (current) 123182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-9208
Project Congressional District NY-12
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123985.21
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State