Search icon

KUTNER & GREENBERG CPA'S P.C.

Company Details

Name: KUTNER & GREENBERG CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 2005 (20 years ago)
Entity Number: 3247989
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 200 old country rd ste 364, mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUTNER & GREENBERG CPAS DOS Process Agent 200 old country rd ste 364, mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
SCOTT GREENBERG Chief Executive Officer 200 OLD COUNTRY RD STE 364, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
211116001989 2021-11-16 BIENNIAL STATEMENT 2021-11-16
050825000036 2005-08-25 CERTIFICATE OF INCORPORATION 2005-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6234037308 2020-04-30 0235 PPP 200 Old Country Rd Ste 364, Mineola, NY, 11501
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15580.58
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State