Search icon

DALAL ASSOCIATES CPAS, P.C.

Company Details

Name: DALAL ASSOCIATES CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155647
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 600 SHAMES DRIVE, WESTBURY, NY, United States, 11590
Principal Address: 600 SHAMES DR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
PETER DALAL, CPA Chief Executive Officer 600 SHAMES DR, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
190107060639 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006805 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006781 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130122002247 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110120003134 2011-01-20 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
210900.00
Total Face Value Of Loan:
210900.00
Date:
2020-04-25
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:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210900
Current Approval Amount:
210900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213413.22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State