Search icon

STEVEN R. PRESS, CPA, P.C.

Company Details

Name: STEVEN R. PRESS, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 2015 (9 years ago)
Entity Number: 4843108
ZIP code: 10020
County: Suffolk
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 100 Sheldrake Place, Unit 2, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
STEVEN PRESS Chief Executive Officer 100 SHELDRAKE PLACE, UNIT 2, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 100 SHELDRAKE PLACE, UNIT 2, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-05-06 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-11-13 2023-11-13 Address 100 SHELDRAKE PLACE, UNIT 2, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-05-06 Address 100 SHELDRAKE PLACE, UNIT 2, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-05-06 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-02-01 2023-11-13 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-02-01 2023-11-13 Address 100 SHELDRAKE PLACE, UNIT 2, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2022-02-01 2023-11-13 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2022-01-31 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506003173 2024-04-26 CERTIFICATE OF CHANGE BY ENTITY 2024-04-26
231113003892 2023-11-13 BIENNIAL STATEMENT 2023-11-01
220131002445 2022-01-31 BIENNIAL STATEMENT 2022-01-31
220201004125 2022-01-31 CERTIFICATE OF CHANGE BY ENTITY 2022-01-31
151102000439 2015-11-02 CERTIFICATE OF INCORPORATION 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9317288602 2021-03-25 0202 PPP 100 SHELDARKE PLA UNIT 2, MAMARONECK, NY, 10543
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14115
Loan Approval Amount (current) 14115
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 MAMARONECK, WESTCHESTER, NY, 10543
Project Congressional District NY-16
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14188.77
Forgiveness Paid Date 2021-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State