Search icon

LAW OFFICES OF CURTIS, VASILE, MEHARY & DORRY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF CURTIS, VASILE, MEHARY & DORRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3496014
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2174 HEWLETT AVE, STE 201, STE 201, MERRICK, NY, United States, 11566
Principal Address: 2174 HEWLETT AVENUE, STE 201, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL G. MEHARY Chief Executive Officer 2174 HEWLETT AVENUE, STE 201, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
LAW OFFICES OF CURTIS, VASILE, MEHARY & DORRY P.C. DOS Process Agent 2174 HEWLETT AVE, STE 201, STE 201, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
208739355
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-07 2021-03-02 Address 2174 HEWLETT AVE., STE 201, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-01-11 2019-03-07 Address 2174 HEWLETT AVENUE, STE 201, MERRICK, NY, 11566, 3620, USA (Type of address: Service of Process)
2013-03-11 2016-01-11 Address 2174 HEWLETT AVENUE, STE 201, MERRICK, NY, 11566, 3620, USA (Type of address: Service of Process)
2013-03-11 2016-01-11 Address 2174 HEWLETT AVENUE, STE 201, MERRICK, NY, 11566, 3620, USA (Type of address: Chief Executive Officer)
2013-03-11 2016-01-11 Address 2174 HEWLETT AVENUE, STE 201, MERRICK, NY, 11566, 3620, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210302061906 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307061085 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007046 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160111006269 2016-01-11 BIENNIAL STATEMENT 2015-03-01
150226000854 2015-02-26 CERTIFICATE OF AMENDMENT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
66636.95
Total Face Value Of Loan:
66636.95

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,636.95
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,636.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,051.58
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $66,634.95
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$67,240
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,240
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,641.57
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $67,240

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State