Search icon

MARIBEL RODRIGUEZ, CPA P.C.

Company Details

Name: MARIBEL RODRIGUEZ, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (18 years ago)
Entity Number: 3445675
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 20 HERITAGE PLACE SOUTH, Nesconset, NY, United States, 11767
Principal Address: 360 COMMACK ROAD - STE. D, 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
MARIBEL RODRIGUEZ DOS Process Agent 20 HERITAGE PLACE SOUTH, Nesconset, NY, United States, 11767

Chief Executive Officer

Name Role Address
MARIBEL RODRIGUEZ Chief Executive Officer 20 HERITAGE PL S, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2008-12-19 2013-03-05 Address 20 HERITAGE PL S, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2008-12-19 2015-02-26 Address 20 HERITAGE PL S, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2008-12-19 2015-02-26 Address 20 HERIAGE PL S, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2006-12-06 2008-12-19 Address 56 34TH STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220111002140 2022-01-11 BIENNIAL STATEMENT 2022-01-11
150226006234 2015-02-26 BIENNIAL STATEMENT 2014-12-01
130305006322 2013-03-05 BIENNIAL STATEMENT 2012-12-01
110826002480 2011-08-26 BIENNIAL STATEMENT 2010-12-01
081219002469 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061206000079 2006-12-06 CERTIFICATE OF INCORPORATION 2006-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461328501 2021-02-18 0235 PPS 360 Commack Rd Ste D, Deer Park, NY, 11729-5520
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3992
Loan Approval Amount (current) 3992
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 Deer Park, SUFFOLK, NY, 11729-5520
Project Congressional District NY-02
Number of Employees 1
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4022.97
Forgiveness Paid Date 2021-12-02
2825857703 2020-05-01 0235 PPP 20 Heritage Pl. South, Nesconset, NY, 11767
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
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 Nesconset, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4218.16
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State