Search icon

ANDREW ASGAR C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW ASGAR C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 2007 (18 years ago)
Entity Number: 3583250
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 125 East Central Ave, Pearl River, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW ASGAR DOS Process Agent 125 East Central Ave, Pearl River, NY, United States, 10965

Chief Executive Officer

Name Role Address
ANDREW ASGAR Chief Executive Officer 125 EAST CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Form 5500 Series

Employer Identification Number (EIN):
261353113
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 125 EAST CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 50 FRANKLIN AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 50 FRANKLIN AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-01-09 Address 125 EAST CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109000990 2024-01-09 BIENNIAL STATEMENT 2024-01-09
230720000953 2023-07-20 BIENNIAL STATEMENT 2021-10-01
171003006266 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131227006189 2013-12-27 BIENNIAL STATEMENT 2013-10-01
120130002727 2012-01-30 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$124,150
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,412.19
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $124,150
Jobs Reported:
10
Initial Approval Amount:
$124,150
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,022.5
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $124,148
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State