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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8333.00
Total Face Value Of Loan:
8333.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333
Current Approval Amount:
8333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8446.88

Date of last update: 30 Mar 2025

Sources: New York Secretary of State