Search icon

MEYER, SUOZZI, ENGLISH & KLEIN, P.C.

Company Details

Name: MEYER, SUOZZI, ENGLISH & KLEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1974 (50 years ago)
Entity Number: 359005
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 990 STEWART AVE / PO BOX 9194, SUITE 300, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 518-465-5551

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA GALTERI Chief Executive Officer 990 STEWART AVE / PO BOX 9194, SUITE 300, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
MEYER, SUOZZI, ENGLISH & KLEIN DOS Process Agent 990 STEWART AVE / PO BOX 9194, SUITE 300, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2008-03-28 2017-07-25 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1000
2006-11-30 2020-12-03 Address 990 STEWART AVE / PO BOX 9194, SUITE 300, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2002-12-05 2006-11-30 Address 1505 KELLUM PL, MINEOLA, NY, 11501, 4824, USA (Type of address: Chief Executive Officer)
2000-12-19 2002-12-05 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Chief Executive Officer)
1995-06-23 2006-11-30 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Service of Process)
1995-06-23 2000-12-19 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Chief Executive Officer)
1995-06-23 2006-11-30 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Principal Executive Office)
1994-01-11 2008-03-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1000
1994-01-11 2017-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-08-02 1987-02-13 Name SUOZZI, ENGLISH & KLEIN, P.C.

Filings

Filing Number Date Filed Type Effective Date
201203061009 2020-12-03 BIENNIAL STATEMENT 2020-12-01
170725000626 2017-07-25 CERTIFICATE OF AMENDMENT 2017-07-25
121228006260 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101220002423 2010-12-20 BIENNIAL STATEMENT 2010-12-01
20091027028 2009-10-27 ASSUMED NAME CORP INITIAL FILING 2009-10-27
081201002122 2008-12-01 BIENNIAL STATEMENT 2008-12-01
080328000958 2008-03-28 CERTIFICATE OF AMENDMENT 2008-03-28
061130002072 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050315002887 2005-03-15 BIENNIAL STATEMENT 2004-12-01
021205002519 2002-12-05 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9203127007 2020-04-09 0235 PPP 990 STEWART AVE, GARDEN CITY, NY, 11530-2941
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1895000
Loan Approval Amount (current) 1895000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-2941
Project Congressional District NY-04
Number of Employees 77
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1917160.97
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State