Search icon

SURDEZ & PEREZ, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SURDEZ & PEREZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2817805
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SILVIA M SURDEZ Chief Executive Officer 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
SURDEZ & PEREZ, P.C. DOS Process Agent 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, United States, 11103

Form 5500 Series

Employer Identification Number (EIN):
020648089
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2021-08-30 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-07 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-01 2025-03-14 Address 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2012-10-22 2014-10-01 Address 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250314003981 2025-03-14 BIENNIAL STATEMENT 2025-03-14
201001062196 2020-10-01 BIENNIAL STATEMENT 2020-10-01
141001006888 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130520000975 2013-05-20 CERTIFICATE OF AMENDMENT 2013-05-20
121022006134 2012-10-22 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
133295.00
Total Face Value Of Loan:
133295.00
Date:
2020-05-02
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:
124620.00
Total Face Value Of Loan:
124620.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$124,620
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,139.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $111,020
Utilities: $2,000
Rent: $11,600
Jobs Reported:
12
Initial Approval Amount:
$133,295
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,956.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $133,290
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State