Search icon

MICHAEL G. MRUZ, LCSW, P.C.

Company Details

Name: MICHAEL G. MRUZ, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 2003 (22 years ago)
Entity Number: 2959093
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 14 HARWOOD COURT, SUITE 301, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HARWOOD COURT, SUITE 301, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MICHAEL G MRUZ Chief Executive Officer 14 HARWOOD COURT, SUITE 301, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2003-09-29 2007-09-27 Address 14 HARWOOD COURT, SUITE 301, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924006219 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110920002113 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090921002220 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070927003012 2007-09-27 BIENNIAL STATEMENT 2007-09-01
030929000090 2003-09-29 CERTIFICATE OF INCORPORATION 2003-09-29

USAspending Awards / Financial Assistance

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:
20030.00
Total Face Value Of Loan:
20030.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20030
Current Approval Amount:
20030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20247.01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State