Search icon

TAUB & BOGATY PLLC

Company Details

Name: TAUB & BOGATY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2010 (15 years ago)
Entity Number: 3957264
ZIP code: 11778
County: Nassau
Place of Formation: New York
Address: 2150 Joshua's Path, Suite 101, Hauppauge, NY, United States, 11778

DOS Process Agent

Name Role Address
TAUB & BOGATY PLLC DOS Process Agent 2150 Joshua's Path, Suite 101, Hauppauge, NY, United States, 11778

History

Start date End date Type Value
2022-01-27 2024-02-29 Address 2150 joshua's path, suite 101, hauppauge, NY, 11778, USA (Type of address: Service of Process)
2016-10-24 2022-01-27 Address 750 VETERANS MEMORIAL HIGHWAY, SUITE 100, HAUPPAUGE, NY, 11778, USA (Type of address: Service of Process)
2014-12-22 2016-10-24 Address 2702 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2014-01-13 2017-04-07 Name TAUB BOGATY & MELLERT PLLC
2011-10-14 2014-12-22 Address 1010 NORTHERN BOULEVARD, SUITE 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-06-03 2014-01-13 Name TAUB & BOGATY PLLC
2010-06-03 2011-10-14 Address 46 CONKLIN ST STE 1B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001158 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220127000762 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
200605060505 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180604007476 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170407000215 2017-04-07 CERTIFICATE OF AMENDMENT 2017-04-07
161024000394 2016-10-24 CERTIFICATE OF CHANGE 2016-10-24
160621006108 2016-06-21 BIENNIAL STATEMENT 2016-06-01
141222000173 2014-12-22 CERTIFICATE OF CHANGE 2014-12-22
140604006495 2014-06-04 BIENNIAL STATEMENT 2014-06-01
140113000429 2014-01-13 CERTIFICATE OF AMENDMENT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733987203 2020-04-27 0235 PPP 750 Veterans Memorial Highway, Hauppauge, NY, 11788
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42192.4
Forgiveness Paid Date 2021-07-13

Date of last update: 10 Mar 2025

Sources: New York Secretary of State