Search icon

STEVEN E. HOWELL, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN E. HOWELL, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019394
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 9 NOELLE DRIVE, WALDEN, NY, United States, 12586
Address: 9 Noelle Dr, Walden, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN E HOWELL Chief Executive Officer 9 NOELLE DRIVE, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Noelle Dr, Walden, NY, United States, 12586

Form 5500 Series

Employer Identification Number (EIN):
900149456
Plan Year:
2022
Number Of Participants:
1
Sponsors DBA Name:
HOWELL
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors DBA Name:
HOWELL
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 9 NOELLE DRIVE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2010-03-03 2024-10-14 Address 9 NOELLE DRIVE, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2010-03-03 2024-10-14 Address 9 NOELLE DRIVE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2006-02-28 2010-03-03 Address 56 BORDEN RD, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
2006-02-28 2010-03-03 Address 56 BORDEN RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241014001750 2024-10-14 BIENNIAL STATEMENT 2024-10-14
140331002091 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120405002289 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100303002286 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080211002489 2008-02-11 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,999.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,333
Healthcare: $2499

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State