Search icon

BOOKKEEPERS PLUS INC.

Company Details

Name: BOOKKEEPERS PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2002 (23 years ago)
Entity Number: 2801285
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 4 HOMECREEK DRIVE, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH MARASCO DOS Process Agent 4 HOMECREEK DRIVE, MASTIC BEACH, NY, United States, 11951

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ELIZABETH MARASCO Chief Executive Officer 4 HOMECREEK DRIVE / POB 335, MASTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
2006-08-30 2010-08-12 Address 4 HOMECREEK DR, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
2004-09-10 2010-08-12 Address 4 HOMECREEK DR, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2004-09-10 2010-08-12 Address 4 HOMECREEK DR, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office)
2004-09-10 2006-08-30 Address PO BOX 335, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
2002-08-15 2004-09-10 Address 4 HOMECREEK DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120809006040 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100812002752 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080911002413 2008-09-11 BIENNIAL STATEMENT 2008-08-01
060830002611 2006-08-30 BIENNIAL STATEMENT 2006-08-01
040910002561 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020815000156 2002-08-15 CERTIFICATE OF INCORPORATION 2002-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9529448604 2021-03-26 0235 PPS 4 Homecreek Dr, Mastic Beach, NY, 11951-2002
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8240
Loan Approval Amount (current) 8240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic Beach, SUFFOLK, NY, 11951-2002
Project Congressional District NY-02
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8360.55
Forgiveness Paid Date 2022-09-15
8737907702 2020-05-01 0235 PPP 4 HOMECREEK DR, MASTIC BEACH, NY, 11951-2002
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9315
Loan Approval Amount (current) 9315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC BEACH, SUFFOLK, NY, 11951-2002
Project Congressional District NY-02
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9439.8
Forgiveness Paid Date 2021-09-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State