Search icon

RICHARD EITELBERG CPA P.C.

Company Details

Name: RICHARD EITELBERG CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Mar 2019 (6 years ago)
Date of dissolution: 11 Mar 2024
Entity Number: 5509073
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 5 blue spruce lane, COMMACK, NY, United States, 11725
Principal Address: 45 W. Jefryn Blvd., Suite 108, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD EITELBERG DOS Process Agent 5 blue spruce lane, COMMACK, NY, United States, 11725

Agent

Name Role Address
richard eitelberg Agent 5 blue spruce lane, COMMACK, NY, 11725

Chief Executive Officer

Name Role Address
RICHARD EITELBERG Chief Executive Officer 45 W. JEFRYN BLVD, SUITE 108, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 45 W. JEFRYN BLVD, SUITE 108, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-03-12 Address 45 W. JEFRYN BLVD, SUITE 108, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 45 W. JEFRYN BLVD, SUITE 108, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-03-12 Address 5 blue spruce lane, COMMACK, NY, 11725, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240312000959 2024-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-11
230301003605 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220713000120 2022-07-12 CERTIFICATE OF CHANGE BY ENTITY 2022-07-12
220630002451 2022-06-30 BIENNIAL STATEMENT 2021-03-01
190308000032 2019-03-08 CERTIFICATE OF INCORPORATION 2019-03-08

USAspending Awards / Financial Assistance

Date:
2021-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
74000.00
Total Face Value Of Loan:
74000.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State