Search icon

GAYLE E. KLIGMAN, SLP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GAYLE E. KLIGMAN, SLP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Sep 2002 (23 years ago)
Date of dissolution: 13 Jul 2023
Entity Number: 2808694
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 300 Garden City Plaza, #350, Garden City, NY, United States, 11530
Principal Address: 300 GARDEN CITY PLAZA / #350, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GAYLE E. KLIGMAN Chief Executive Officer 300 GARDEN CITY PLAZA / #350, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
GAYLE E. KLIGMAN, SLP, P.C. DOS Process Agent 300 Garden City Plaza, #350, Garden City, NY, United States, 11530

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 300 GARDEN CITY PLAZA / #350, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-07-20 Address 300 GARDEN CITY PLAZA / #350, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-03-13 2023-03-13 Address 300 GARDEN CITY PLAZA / #350, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-07-20 Address 300 Garden City Plaza, #350, Garden City, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720002703 2023-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-13
230313004112 2023-03-13 BIENNIAL STATEMENT 2022-09-01
200901061805 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180913006334 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160907006599 2016-09-07 BIENNIAL STATEMENT 2016-09-01

Paycheck Protection Program

Jobs Reported:
215
Initial Approval Amount:
$980,092
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$980,092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$992,258.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $875,663
Utilities: $6,000
Mortgage Interest: $0
Rent: $54,000
Refinance EIDL: $0
Healthcare: $44429
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State