Search icon

BLITZER, GELFAND & COHEN, CPA'S, P.C.

Company Details

Name: BLITZER, GELFAND & COHEN, CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 1972 (53 years ago)
Entity Number: 329680
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK RD STE 304, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLITZER, GELFAND & COHEN CPAS P.C. DOS Process Agent 111 GREAT NECK RD STE 304, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICHARD COHEN Chief Executive Officer 111 GREAT NECK RD STE 304, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2010-01-26 2025-01-03 Address 185 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-01-26 2011-08-24 Name BLITZER, GELFAND & COHEN, P.C.
1985-12-31 2010-01-26 Name BLITZER & GELFAND C.P.A., P.C.
1980-02-26 1985-12-31 Name GERSTMAN, BLITZER & GELFAND, P.C.
1979-04-05 1980-02-26 Name CRYSTAL, BLITZER, GERSTMAN & GELFAND, P.C.
1972-05-10 1979-04-05 Name CRYSTAL AND GERSTMAN C. P. A., P. C.
1972-05-10 2010-01-26 Address 122 E. 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1972-05-10 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250103004355 2025-01-03 BIENNIAL STATEMENT 2025-01-03
110824001016 2011-08-24 CERTIFICATE OF AMENDMENT 2011-08-24
100126001030 2010-01-26 CERTIFICATE OF AMENDMENT 2010-01-26
C336445-2 2003-09-10 ASSUMED NAME LLC INITIAL FILING 2003-09-10
B305550-5 1985-12-31 CERTIFICATE OF AMENDMENT 1985-12-31
A646745-6 1980-02-26 CERTIFICATE OF AMENDMENT 1980-02-26
A565429-5 1979-04-05 CERTIFICATE OF AMENDMENT 1979-04-05
987574-5 1972-05-10 CERTIFICATE OF INCORPORATION 1972-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527168406 2021-02-05 0235 PPS 111 Great Neck Rd Ste 304, Great Neck, NY, 11021-5403
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91572
Loan Approval Amount (current) 91572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5403
Project Congressional District NY-03
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92272.47
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State