Search icon

ANDREA MEEHAN, CPA, P.C.

Company Details

Name: ANDREA MEEHAN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2010 (14 years ago)
Entity Number: 4024131
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 23 MAIN STREET, LAKE GROVE, NY, United States, 11755
Principal Address: 23 MAIN ST, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA MEEHAN Chief Executive Officer 23 MAIN ST, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
ANDREA MEEHAN, CPA, P.C. DOS Process Agent 23 MAIN STREET, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 23 MAIN ST, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2024-12-06 Address 23 MAIN STREET, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2023-08-25 2023-08-25 Address 23 MAIN ST, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-12-06 Address 23 MAIN ST, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2020-11-05 2023-08-25 Address 23 MAIN STREET, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2012-11-06 2023-08-25 Address 23 MAIN ST, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2010-11-29 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-29 2020-11-05 Address 23 MAIN STREET, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000315 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230825002247 2023-08-25 BIENNIAL STATEMENT 2022-11-01
201105061302 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181107006054 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161108006370 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141103006552 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006017 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101129000359 2010-11-29 CERTIFICATE OF INCORPORATION 2010-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1177098300 2021-01-16 0235 PPS 23 Main St, Lake Grove, NY, 11755-2935
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Grove, SUFFOLK, NY, 11755-2935
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11455.42
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State