Search icon

ARZBERGER & ASSOCIATES, P.C.

Company Details

Name: ARZBERGER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Mar 2014 (11 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 4541965
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 85 COLD SPRING ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 COLD SPRING ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2014-08-25 2022-09-04 Address 85 COLD SPRING ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2014-03-11 2022-04-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-03-11 2014-08-25 Address 114 OLD COUNTRY ROAD, SUITE 460, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220904000121 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
140825000819 2014-08-25 CERTIFICATE OF CHANGE 2014-08-25
140311000118 2014-03-11 CERTIFICATE OF INCORPORATION 2014-03-11

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
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:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12630.9

Date of last update: 25 Mar 2025

Sources: New York Secretary of State