Search icon

FULLER LOWENBERG & CO., CPAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FULLER LOWENBERG & CO., CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2925351
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 200 MOTOR PKWY STE D-24, HAUPPAUGE, NY, United States, 11788
Address: 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FULLER LOWENBERG & CO., CPAS, P.C. DOS Process Agent 200 MOTOR PARKWAY, SUITE D-24, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THOMAS LOWENBERG Chief Executive Officer 200 MOTOR PKWY STE D-24, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
200066099
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-08 2009-06-10 Address 200 MOTOR PKWY STE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-08-08 2017-06-21 Address 200 MOTOR PKWY STE D-24, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-06-30 2005-08-08 Address 6080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060228 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190612060250 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170621006150 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150617006085 2015-06-17 BIENNIAL STATEMENT 2015-06-01
141023000869 2014-10-23 CERTIFICATE OF AMENDMENT 2014-10-23

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347600
Current Approval Amount:
347600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351655.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State