Search icon

GEORGY MESSEL CPA P.C.

Company Details

Name: GEORGY MESSEL CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3013279
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 414 BRIGHTON BEACH AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGY MESSEL CPA P.C. DOS Process Agent 414 BRIGHTON BEACH AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
GEORGY MESSEL Chief Executive Officer 414 BRIGHTON BEACH AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2010-02-26 2016-03-03 Address 414 BRIGHTON BEACH AVE, 2 PLACE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-02-26 2016-03-03 Address 414 BRIGHTON BEACH AVE, 2 PLACE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-02-28 2010-02-26 Address 414 BRIGHTON BEACH AVE, 2 FLOOR, BROADWAY, NY, 11235, USA (Type of address: Principal Executive Office)
2006-02-28 2008-02-13 Address 96-09 67TH AVE, APT 4J, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-02-28 2010-02-26 Address 414 BRIGHTON BEACH AVE, 2 FLOOR, BROADWAY, NY, 11235, USA (Type of address: Service of Process)
2004-02-13 2006-02-28 Address 96-09 67 AVE, STE. 4J, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2004-02-13 2010-02-26 Address 96-09 67 AVE, STE. 4J, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063249 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180202006020 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160303007286 2016-03-03 BIENNIAL STATEMENT 2016-02-01
140207006614 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120315002509 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100226002472 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080213002122 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060228002397 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040213000787 2004-02-13 CERTIFICATE OF INCORPORATION 2004-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7112927202 2020-04-28 0202 PPP 414 BRIGHTON BEACH AVE 2 FL, BROOKLYN, NY, 11235-6402
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34705
Loan Approval Amount (current) 34705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-6402
Project Congressional District NY-08
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34884.31
Forgiveness Paid Date 2020-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State