Search icon

ZEIDEL & ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZEIDEL & ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956612
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVENUE, SUITE N-613, RYE BROOK, NY, United States, 10573
Principal Address: 800 WESTCHESTER AVE, SUITE N-613, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN ZEIDEL Chief Executive Officer 800 WESTCHESTER AVE, SUITE N-613, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
ZEIDEL & ASSOCIATES P.C. DOS Process Agent 800 WESTCHESTER AVENUE, SUITE N-613, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2012-06-05 2016-06-03 Address 800 WESTCHESTER AVE, SUITE N-307, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2012-06-05 2016-06-03 Address 800 WESTCHESTER AVE, SUITE N-307, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2012-01-26 2016-06-03 Address 800 WESTCHESTER AVENUE, SUITE N-307, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2010-06-02 2012-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060336 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180606006148 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160603006684 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140602006508 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006705 2012-06-05 BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53792
Current Approval Amount:
53792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54202.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State