Search icon

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

Company claim

Is this your business?

Get access!

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 2000-12-19 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1895000.00
Total Face Value Of Loan:
1895000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1895000
Current Approval Amount:
1895000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1917160.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State