Search icon

ANDREW S. PFAU, CPA, P.C.

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 (24 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

History

Start date End date Type Value
2018-11-05 2020-11-02 Address 125 JERICHO TPKE-STE 200, SUITE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-11-02 2020-11-02 Address 125 JERICHO TPKE, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2010-11-02 2018-11-05 Address 125 JERICHO TPKE, SUITE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-10-27 2010-11-02 Address 125 JERICHO TPKE / SUITE 200, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-10-27 2010-11-02 Address 125 JERICHO TPKE / SUITE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2006-10-27 2010-11-02 Address 125 JERICHO TPKE / SUITE 200, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2002-10-21 2006-10-27 Address 125 JERICHO TPKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2002-10-21 2006-10-27 Address 125 JERICHO TPKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2002-10-21 2006-10-27 Address 125 JERICHO TPKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-11-22 2002-10-21 Address 204 HALSEY AVENUE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
141103006270 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006274 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101102002280 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081023002547 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061027002283 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041207002610 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021021002754 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763497106 2020-04-13 0235 PPP 534 Brodhollow Road 300, MELVILLE, NY, 11747
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43682.1
Forgiveness Paid Date 2020-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State