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
Name | Role | Address |
---|---|---|
PATRICIA GALTERI | Chief Executive Officer | 990 STEWART AVE / PO BOX 9194, SUITE 300, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MEYER, SUOZZI, ENGLISH & KLEIN | DOS Process Agent | 990 STEWART AVE / PO BOX 9194, SUITE 300, GARDEN CITY, NY, United States, 11530 |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State