Search icon

LAW OFFICES OF TERRY KATZ AND ASSOCIATES, P.C.

Company Details

Name: LAW OFFICES OF TERRY KATZ AND ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 2005 (19 years ago)
Entity Number: 3273965
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 505 RXR PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF TERRY KATZ AND ASSOCIATES, P.C. DOS Process Agent 505 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
TERRY KATZ Chief Executive Officer 505 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2015-10-26 2019-10-16 Address 900 MERCHANTS CONCOURSE, SUITE 210, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2014-01-24 2019-10-16 Address 900 MERCHANTS CONCOURSE, SUITE 210, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2014-01-24 2019-10-16 Address 900 MERCHANTS CONCOURSE, SUITE 210, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2009-11-24 2014-01-24 Address 300 JERICHO QUADRANGLE, SUITE 180, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2009-11-24 2015-10-26 Address WEST TOWER, 926 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2009-11-24 2014-01-24 Address 2795 JUDITH CT, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2005-10-27 2009-11-24 Address WEST TOWER, 926 EAB PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016060044 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171006006349 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151026006108 2015-10-26 BIENNIAL STATEMENT 2015-10-01
140124006062 2014-01-24 BIENNIAL STATEMENT 2013-10-01
111019002348 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091124002347 2009-11-24 BIENNIAL STATEMENT 2009-10-01
051027000447 2005-10-27 CERTIFICATE OF INCORPORATION 2005-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413957101 2020-04-14 0235 PPP 505 RXR Plaza, UNIONDALE, NY, 11556
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375100
Loan Approval Amount (current) 375100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11556-0111
Project Congressional District NY-04
Number of Employees 23
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379778.33
Forgiveness Paid Date 2021-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State