Search icon

J.L.G. CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: J.L.G. CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2002 (23 years ago)
Entity Number: 2816164
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: FEDER & GOPIN, 277 BROADWAY SUITE 801, NEW YORK, NY, United States, 10007
Address: 277 BROADWAY, SUITE 801, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.L.G. CPA, P.C. DOS Process Agent 277 BROADWAY, SUITE 801, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JUDAH GOPIN Chief Executive Officer 943 WARREN PARKWAY, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2016-09-08 2020-09-01 Address 277 BROADWAY # 801, SUITE 801, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-09-15 2016-09-08 Address 277 BROADWAY, SUITE 801, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-09-26 2014-09-15 Address 277 BROADWAY, SUITE 801, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060426 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007022 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006192 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140915006256 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120928002278 2012-09-28 BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,222
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,558.52
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $34,222

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State