Search icon

RAMUSEVIC, CASCIO & KAPLAN, CPAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RAMUSEVIC, CASCIO & KAPLAN, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390518
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 91-31 QUEENS BLVD, STE 618, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN RAMUSEVIC, CPA Chief Executive Officer 91-31 QUEENS BLVD, STE 618, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
RAMUSEVIC, CASCIO & KAPLAN, CPAS, P.C. DOS Process Agent 91-31 QUEENS BLVD, STE 618, ELMHURST, NY, United States, 11373

Form 5500 Series

Employer Identification Number (EIN):
113494994
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2017-06-13 2021-06-01 Address 91-31 QUEENS BLVD, STE 618, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2015-06-01 2017-06-13 Address 91-31 QUEENS BLVD, STE 308, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2015-06-01 2017-06-13 Address 91-31 QUEENS BLVD, STE 308, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2001-06-11 2015-06-01 Address 91-31 QUEENS BLVD, STE 308, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2001-06-11 2015-06-01 Address 91-31 QUEENS BLVD, STE 308, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060718 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060957 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170613006274 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150601006826 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130614006469 2013-06-14 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$67,132
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,534.79
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $67,132

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State