Search icon

MICHAEL PETRUSHANSKY CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL PETRUSHANSKY CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2004 (21 years ago)
Entity Number: 3137898
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1400 AVENUE Z, SUITE 305, Brooklyn, NY, United States, 11235
Principal Address: 2606 East 15th Street, SUITE 305, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL PETRUSHANSKY CPA PC DOS Process Agent 1400 AVENUE Z, SUITE 305, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
MICHAEL PETRUSHANSKY Chief Executive Officer 3000 OCEAN PKWY, 13J, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-02-25 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-11 2016-12-05 Address 1400 AVENUE Z, SUITE 507, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2015-02-11 2016-12-05 Address 1400 AVENUE Z, SUITE 507, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-01-19 2015-02-11 Address 2470 EAST 16TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2011-01-19 2015-02-11 Address 2470 EAST 16TH ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220809001335 2022-08-09 BIENNIAL STATEMENT 2020-12-01
181206006092 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205006587 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150211006185 2015-02-11 BIENNIAL STATEMENT 2014-12-01
110119002676 2011-01-19 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-11
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$20,832
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,940.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,829
Jobs Reported:
5
Initial Approval Amount:
$30,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,332.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,050
Utilities: $550
Mortgage Interest: $0
Rent: $6,400
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State