Search icon

MELZER & ASSOCIATES, CPA'S P.C.

Company Details

Name: MELZER & ASSOCIATES, CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 2009 (15 years ago)
Entity Number: 3873842
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 52103 Beech Tree Lane, Plianview, NY, United States, 11803
Principal Address: 52103 Beech Tree Lane, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE MELZER Chief Executive Officer 52103 BEECH TREE LANE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
MELZER & ASSOCIATES, CPA'S P.C. DOS Process Agent 52103 Beech Tree Lane, Plianview, NY, United States, 11803

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 505 8TH AVE, STE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 52103 BEECH TREE LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2017-10-27 2023-10-11 Address 505 8TH AVE, STE 701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-10-20 2017-10-27 Address 10 WYNGATE PLACE, STE 701, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-10-11 2023-10-11 Address 505 8TH AVE, STE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-10-25 2013-10-11 Address 505 8TH AVE, STE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-10-25 2016-10-20 Address 505 8TH AVE, STE 701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-10-30 2011-10-25 Address 10 WYNGATE PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-10-30 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231011000105 2023-10-11 BIENNIAL STATEMENT 2023-10-01
220109000057 2022-01-09 BIENNIAL STATEMENT 2022-01-09
191004061204 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171027006255 2017-10-27 BIENNIAL STATEMENT 2017-10-01
161020006200 2016-10-20 BIENNIAL STATEMENT 2015-10-01
131011006403 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111025002057 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091102000673 2009-11-02 CERTIFICATE OF AMENDMENT 2009-11-02
091030000872 2009-10-30 CERTIFICATE OF INCORPORATION 2009-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880337300 2020-04-29 0202 PPP 505 8th Ave Rm 701, New York, NY, 10018
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185835
Loan Approval Amount (current) 185835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188360.32
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State