Search icon

ANDREW S. PFAU, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW S. PFAU, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 2000 (25 years ago)
Entity Number: 2577159
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 534 BROADHOLLOW RD, STE 300, MELLVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW PFAU DOS Process Agent 534 BROADHOLLOW RD, STE 300, MELLVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ANDREW PFAU Chief Executive Officer 534 BROADHOLLOW RD, STE 300, MELLVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113576058
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 534 BROADHOLLOW RD, STE 300, MELLVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 204 HALSEY AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-05-13 Address 204 HALSEY AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 204 HALSEY AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 534 BROADHOLLOW RD, STE 300, MELLVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513001755 2025-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-01
250429000311 2025-04-29 BIENNIAL STATEMENT 2025-04-29
201102060984 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006634 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006145 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43400.00
Total Face Value Of Loan:
43400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,682.1
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $43,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State