Search icon

MARK RUTIN, CPA, P.C.

Company Details

Name: MARK RUTIN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159634
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 138 CEDAR ST., VALLEY STREAM, NY, United States, 11580
Principal Address: 138 CEDAR ST, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK RUTIN, CPA, P.C. DOS Process Agent 138 CEDAR ST., VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MARK RUTIN Chief Executive Officer 138 CEDAR ST, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 138 CEDAR ST, VALLEY STREAM, NY, 11580, 4906, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 138 CEDAR ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-02-01 Address 138 CEDAR ST., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2024-07-29 2024-07-29 Address 138 CEDAR ST, VALLEY STREAM, NY, 11580, 4906, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-02-01 Address 138 CEDAR ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-07-29 Address 138 CEDAR ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-02-01 Address 138 CEDAR ST, VALLEY STREAM, NY, 11580, 4906, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-07-29 Address 138 CEDAR ST., VALLEY STREAM, NY, 11580, 4906, USA (Type of address: Service of Process)
2010-12-22 2021-02-01 Address 138 CEDAR ST., VALLEY STREAM, NY, 11580, 4906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040417 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240729001543 2024-07-29 BIENNIAL STATEMENT 2024-07-29
210201060522 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060289 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006432 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007895 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006358 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214002788 2011-02-14 BIENNIAL STATEMENT 2011-02-01
101222000402 2010-12-22 CERTIFICATE OF AMENDMENT 2010-12-22
090130003047 2009-01-30 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318867306 2020-05-01 0235 PPP 138 CEDAR STREET, VALLEY STREAM, NY, 11580
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12066
Forgiveness Paid Date 2020-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State