Search icon

STUART H. MAYER, CPA, P.C.

Company Details

Name: STUART H. MAYER, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 2001 (24 years ago)
Entity Number: 2686442
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 29 Orchard Drive, Woodbury, NY, United States, 11797
Principal Address: 29 ORCHARD DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART H MAYER DOS Process Agent 29 Orchard Drive, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
STUART H MAYER Chief Executive Officer 29 ORCHARD DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 29 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-08-12 2023-10-01 Address 29 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-10-22 2023-10-01 Address 29 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2013-10-22 2020-08-12 Address 29 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2011-11-09 2013-10-22 Address 7 CHESTNUT LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2011-11-09 2013-10-22 Address 7 CHESTNUT LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2011-11-09 2013-10-22 Address 7 CHESTNUT LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2007-10-15 2011-11-09 Address 99 SUNNYSIDE BLVD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2007-10-15 2011-11-09 Address 99 SUNNYSIDE BVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2007-10-15 2011-11-09 Address 99 SUNNYSIDE BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000403 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220815002083 2022-08-15 BIENNIAL STATEMENT 2021-10-01
200812060150 2020-08-12 BIENNIAL STATEMENT 2019-10-01
131022006518 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111109002614 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091021002232 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071015002715 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051129002875 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030929002137 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011005000154 2001-10-05 CERTIFICATE OF INCORPORATION 2001-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2281017710 2020-05-01 0235 PPP 29 ORCHARD DR, WOODBURY, NY, 11797
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.47
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State