Search icon

KENNETH CODER, CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH CODER, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3613085
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 40 UNDERHILL BLVD STE LG, SYOSSET, NY, United States, 11791
Principal Address: 40 UNDERHILL BLVD STE LG, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KENNETH CODER Agent 6 NORTH WISCONSIN AVE, NORTH MASSAPEQUA, NY, 11758

Chief Executive Officer

Name Role Address
KENNETH CODER, CPA Chief Executive Officer 6 N. WISCONSIN AVE, N. MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 UNDERHILL BLVD STE LG, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
261690821
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-04 2010-01-14 Address STE. 216, 2938 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140204002487 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120124003032 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100325002783 2010-03-25 BIENNIAL STATEMENT 2010-01-01
100114000847 2010-01-14 CERTIFICATE OF CHANGE 2010-01-14
080104000894 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
107585.00
Total Face Value Of Loan:
107585.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
82205.00
Total Face Value Of Loan:
82205.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82205
Current Approval Amount:
82205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83216.49
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107585
Current Approval Amount:
107585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108870.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State