Search icon

DAVID C. SOBEL, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID C. SOBEL, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 2002 (23 years ago)
Entity Number: 2790995
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 57 Hunting Hill Drive, SUITE 308, Dix Hills, NY, United States, 11746
Principal Address: 57 Hunting Hill Drive, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CRAIG SOBEL Chief Executive Officer 57 HUNTING HILL DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
DAVID CRAIG SOBEL DOS Process Agent 57 Hunting Hill Drive, SUITE 308, Dix Hills, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
522388115
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 57 HUNTING HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-20 2024-07-01 Address 57 HUNTING HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-07-01 Address 57 Hunting Hill Drive, SUITE 308, Dix Hills, NY, 11746, USA (Type of address: Service of Process)
2002-07-18 2023-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701033778 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230220000825 2023-02-20 BIENNIAL STATEMENT 2022-07-01
120529000460 2012-05-29 ANNULMENT OF DISSOLUTION 2012-05-29
DP-1849302 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020718000350 2002-07-18 CERTIFICATE OF INCORPORATION 2002-07-18

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
69155.00
Total Face Value Of Loan:
69155.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69155
Current Approval Amount:
69155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
69763.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State