Search icon

PETER M. AGULNICK, P.C.

Company Details

Name: PETER M. AGULNICK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2003 (22 years ago)
Entity Number: 2870447
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 1129 NORTHERN BLVD,, SUITE 404, MANHASSET, NY, United States, 11030
Address: 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER M AGULNICK Chief Executive Officer 1129 NORTHERN BLVD,, SUITE 404, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2013-02-22 2021-04-05 Address 8 BOND ST SUITE 303, GREAT NECK, NY, 11021, 2426, USA (Type of address: Service of Process)
2013-02-22 2021-05-20 Address 8 BOND ST SUITE 303, GREAT NECK, NY, 11021, 2426, USA (Type of address: Chief Executive Officer)
2013-02-22 2021-05-20 Address 8 BOND ST SUITE 303, GREAT NECK, NY, 11021, 2426, USA (Type of address: Principal Executive Office)
2011-11-02 2013-02-22 Address 8 BOND STREET, SUITE 303, GREAT NECK, NY, 11021, 2426, USA (Type of address: Service of Process)
2009-02-12 2013-02-22 Address 55 HIGHLAND AVENUE, ROSLYN, NY, 11576, 2011, USA (Type of address: Principal Executive Office)
2009-02-12 2011-11-02 Address 55 HIGHLAND AVENUE, ROSLYN, NY, 11576, 2011, USA (Type of address: Service of Process)
2009-02-12 2013-02-22 Address 55 HIGHLAND AVENUE, ROSLYN, NY, 11576, 2011, USA (Type of address: Chief Executive Officer)
2005-03-09 2009-02-12 Address 321 BROADWAY, 2ND FL, NEW YORK, NY, 10007, 1111, USA (Type of address: Chief Executive Officer)
2005-03-09 2009-02-12 Address 321 BROADWAY, 2ND FL, NEW YORK, NY, 10007, 1111, USA (Type of address: Principal Executive Office)
2003-02-14 2009-02-12 Address 321 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10007, 1111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520002001 2021-05-20 BIENNIAL STATEMENT 2021-02-01
210405000334 2021-04-05 CERTIFICATE OF CHANGE 2021-04-05
130222002143 2013-02-22 BIENNIAL STATEMENT 2013-02-01
111102000895 2011-11-02 CERTIFICATE OF CHANGE 2011-11-02
110214003137 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090212002606 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070313002854 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050309002699 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030214000210 2003-02-14 CERTIFICATE OF INCORPORATION 2003-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6651427210 2020-04-28 0235 PPP 55 Highland Ave, Roslyn, NY, 11576
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8446.88
Forgiveness Paid Date 2021-09-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State