Search icon

MARK BINDIGER, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK BINDIGER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2001 (25 years ago)
Entity Number: 2595988
ZIP code: 11552
County: Nassau
Place of Formation: New York
Principal Address: 380 HEMPSTEAD AVE, W HEMPSTEAD, NY, United States, 11552
Address: 380 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK BINDIGER Chief Executive Officer 380 HEMPSTEAD AVE, W HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
MARK BINDIGER, CPA, P.C. DOS Process Agent 380 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 380 HEMPSTEAD AVE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2019-12-03 2024-01-09 Address 380 HEMPSTEAD AVE, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2019-12-03 2024-01-09 Address 380 HEMPSTEAD AVE, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2015-01-14 2019-12-03 Address 870 FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2005-03-02 2019-12-03 Address 870 FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240109000570 2024-01-09 BIENNIAL STATEMENT 2024-01-09
191203062041 2019-12-03 BIENNIAL STATEMENT 2019-01-01
170105007188 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150114007171 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130620002031 2013-06-20 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
23582.00
Total Face Value Of Loan:
23582.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,582
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,663.15
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $23,582

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State