Search icon

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

Company claim

Is this your business?

Get access!

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 (20 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

Form 5500 Series

Employer Identification Number (EIN):
203704535
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
375100.00
Total Face Value Of Loan:
375100.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$375,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,778.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $375,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State