Search icon

LINDA KRASINSKI, CPA, P.C.

Company Details

Name: LINDA KRASINSKI, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Dec 2007 (17 years ago)
Date of dissolution: 16 Oct 2024
Entity Number: 3608764
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 550 State Route 299, Suite 400, STE 400, Highland, NY, United States, 12528
Principal Address: 550 STATE ROUTE 299, STE 400, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
LINDA KRASINSKI, CPA, P.C. DOS Process Agent 550 State Route 299, Suite 400, STE 400, Highland, NY, United States, 12528

Chief Executive Officer

Name Role Address
LINDA KRASINSKI Chief Executive Officer 550 STATE ROUTE 299, STE 400, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 550 STATE ROUTE 299, STE 400, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2017-01-19 2024-11-01 Address 550 STATE ROUTE 299, STE 400, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2017-01-19 2024-11-01 Address 550 STATE ROUTE 299, STE 400, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2014-01-16 2017-01-19 Address 550 STATE ROUTE 299, STE 4, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2014-01-16 2017-12-01 Address 550 STATE ROUTE 299, STE 4, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241101034768 2024-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-16
211013001760 2021-10-13 BIENNIAL STATEMENT 2021-10-13
171201007062 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170119006218 2017-01-19 BIENNIAL STATEMENT 2015-12-01
140116002296 2014-01-16 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
38500.00
Total Face Value Of Loan:
38500.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38500
Current Approval Amount:
38500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38864.68

Date of last update: 28 Mar 2025

Sources: New York Secretary of State