Search icon

JULIE I. VAIMAN, C.P.A., P.C.

Company Details

Name: JULIE I. VAIMAN, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2011 (13 years ago)
Entity Number: 4178452
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3044 Coney Island Ave, Suite 2L, Brooklyn, NY, United States, 11235
Principal Address: 3044 Coney Island Ave, Suite 2L, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE I. VAIMAN Chief Executive Officer 3044 CONEY ISLAND AVE, SUITE 2L, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
JULIE I. VAIMAN, C.P.A., P.C. DOS Process Agent 3044 Coney Island Ave, Suite 2L, Brooklyn, NY, United States, 11235

History

Start date End date Type Value
2023-12-11 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2023-12-11 Address 3044 CONEY ISLAND AVE, SUITE 2L, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 162 AVENUE U, SECOND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2022-06-28 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-02 2023-12-11 Address 162 AVENUE U, SECOND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-07-02 2023-12-11 Address 162 AVENUE U, SECOND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-12-19 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-19 2014-07-02 Address 2955 SHELL ROAD APT 11R, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211003292 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211026001758 2021-10-26 BIENNIAL STATEMENT 2021-10-26
170727000014 2017-07-27 ERRONEOUS ENTRY 2017-07-27
DP-2206924 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140702006971 2014-07-02 BIENNIAL STATEMENT 2013-12-01
111219000706 2011-12-19 CERTIFICATE OF INCORPORATION 2011-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641287710 2020-05-01 0202 PPP 162 AVENUE U FL 2, BROOKLYN, NY, 11223
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 30
NAICS code 541110
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 41800.51
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State