Search icon

PARES & COMPANY CPA'S P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARES & COMPANY CPA'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204601
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 425 Broadhollow Road, Suite 329, Melville, NY, United States, 11747
Principal Address: 425 BROADHOLLOW ROAD, SUITE 329, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
PARES & COMPANY CPA'S P.C. DOS Process Agent 425 Broadhollow Road, Suite 329, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
JEFFREY PARES Chief Executive Officer 425 BROADHOLLOW ROAD, SUITE 329, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 425 BROADHOLLOW ROAD, SUITE 329, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-02-01 Address 425 BROADHOLLOW ROAD, SUITE 329, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2023-11-13 2023-11-13 Address 425 BROADHOLLOW ROAD, SUITE 329, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-02-01 Address 20 Quintree Lane, STE. 329, MELVILLE, NY, 11747, 1826, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039246 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231113001845 2023-11-13 BIENNIAL STATEMENT 2022-02-01
200204060937 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180201006815 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006734 2016-02-01 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13837.00
Total Face Value Of Loan:
13837.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12364
Current Approval Amount:
12364
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12417.18
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13837
Current Approval Amount:
13837
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13936.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State