Search icon

SURDEZ & PEREZ, P.C.

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

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 2025-03-14 Address 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2012-10-22 2014-10-01 Address 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2012-10-22 2014-10-01 Address 32-72 STEINWAY ST, SUITE 401, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2008-10-01 2012-10-22 Address 23-24 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2008-10-01 2012-10-22 Address 23-24 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2008-10-01 2012-10-22 Address 23-24 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

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
110106002853 2011-01-06 BIENNIAL STATEMENT 2010-10-01
081001002736 2008-10-01 BIENNIAL STATEMENT 2008-10-01
041221002829 2004-12-21 BIENNIAL STATEMENT 2004-10-01
021001000330 2002-10-01 CERTIFICATE OF INCORPORATION 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9689758308 2021-01-31 0202 PPS 3272 Steinway St Ste 401, Astoria, NY, 11103-4183
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133295
Loan Approval Amount (current) 133295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4183
Project Congressional District NY-14
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134956.89
Forgiveness Paid Date 2022-05-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State