Search icon

STEVEN SMALLOWITZ & COMPANY, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN SMALLOWITZ & COMPANY, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4789959
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 40 Cuttermill Rd, Ste 305, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN SMALLOWITZ & COMPANY, CPA, P.C. DOS Process Agent 40 Cuttermill Rd, Ste 305, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
STEVEN SMALLOWITZ Chief Executive Officer 40 CUTTERMILL RD, STE 305, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
474543169
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 40 CUTTERMILL RD, STE 305, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 40 CUTTERMILL RD, STE 305, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2025-07-14 Address 40 CUTTERMILL RD, STE 305, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-14 Address 40 Cuttermill Rd, Ste 305, Great Neck, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714000898 2025-07-14 BIENNIAL STATEMENT 2025-07-14
230710001897 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210804000872 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190109000797 2019-01-09 CERTIFICATE OF AMENDMENT 2019-01-09
150715000466 2015-07-15 CERTIFICATE OF INCORPORATION 2015-07-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
89342.00
Total Face Value Of Loan:
89342.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$89,625
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,194.67
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $89,625
Jobs Reported:
5
Initial Approval Amount:
$89,342
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,941.69
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $89,342

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State