Search icon

MARK BINDIGER, CPA, P.C.

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 (24 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)
2005-03-02 2019-12-03 Address 870 FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2003-05-30 2005-03-02 Address 1975 LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2003-05-30 2015-01-14 Address 298 SCHOOL ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2001-01-19 2005-03-02 Address 1975 LINDEN BOULEVARD, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2001-01-19 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
111208002360 2011-12-08 BIENNIAL STATEMENT 2011-01-01
090120003414 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070220002612 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050302002979 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030530002982 2003-05-30 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351228209 2020-08-07 0235 PPP 380 Hempstead Ave, West Hempstead, NY, 11552-2052
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23582
Loan Approval Amount (current) 23582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address West Hempstead, NASSAU, NY, 11552-2052
Project Congressional District NY-04
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23663.15
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State