Search icon

ROY COOPER CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROY COOPER CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 2005 (20 years ago)
Entity Number: 3233472
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 94 E Jefryn Blvd, Suite H, Deer Park, NY, United States, 11729
Principal Address: 94 EAST JEFRYN BOULEVARD, UNIT H, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY COOPER DOS Process Agent 94 E Jefryn Blvd, Suite H, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
ROY COOPER Chief Executive Officer 654 WELLWOOD AVE STE D-198, STE D-198, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 654 WELLWOOD AVE, STE D-198, LINDENHURST, NY, 11757, 1678, USA (Type of address: Chief Executive Officer)
2025-07-03 2025-07-03 Address 654 WELLWOOD AVE STE D-198, STE D-198, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2025-07-03 2025-07-03 Address 654 WELLWOOD AVE STE D-198, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 654 WELLWOOD AVE STE D-198, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250703004374 2025-07-03 BIENNIAL STATEMENT 2025-07-03
230701001162 2023-07-01 BIENNIAL STATEMENT 2023-07-01
221209000727 2022-12-09 BIENNIAL STATEMENT 2021-07-01
190701060796 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006807 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,029.25
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,029.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,286.67
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $36,029.25
Refinance EIDL: $5,000
Jobs Reported:
5
Initial Approval Amount:
$36,029.25
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,029.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,296.75
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $36,028.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State