Search icon

SUSAN LEWKOWITZ, CPA, P.C.

Company Details

Name: SUSAN LEWKOWITZ, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3955999
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 106 FISHER AVENUE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN LEWKOWITZ, CPA, P.C. Chief Executive Officer 106 FISHER AVENUE, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
SUSAN LEWKOWITZ CPA, P.C. DOS Process Agent 106 FISHER AVENUE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2018-05-04 2020-05-04 Address 670 WHITE PLAINS ROAD, SUITE 110, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2016-05-17 2018-05-04 Address 670 WHITE PLAINS ROAD, SUITE 322, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-06-04 2016-05-17 Address 670 WHITE PLAINS ROAD, SUITE 110, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-06-04 2020-05-04 Address 670 WHITE PLAINS ROAD, SUITE 110, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2010-05-28 2020-05-04 Address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062677 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504007368 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160517006398 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140527006348 2014-05-27 BIENNIAL STATEMENT 2014-05-01
130604002271 2013-06-04 BIENNIAL STATEMENT 2012-05-01
100528000793 2010-05-28 CERTIFICATE OF INCORPORATION 2010-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7334658500 2021-03-05 0202 PPS 106 Fisher Ave, Eastchester, NY, 10709-2632
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18222
Loan Approval Amount (current) 18222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-2632
Project Congressional District NY-16
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18323.19
Forgiveness Paid Date 2021-09-29
2866927707 2020-05-01 0202 PPP 106 Fisher Ave, Eastchester, NY, 10709
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20199.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20336.77
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State