Search icon

ALBRECHT, VIGGIANO, ZURECK & COMPANY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBRECHT, VIGGIANO, ZURECK & COMPANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 1981 (44 years ago)
Entity Number: 687036
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 25 SUFFOLK ST., HAUPPAUGE, NY, United States, 11788
Principal Address: 25 SUFFOLK CT, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT T QUARTE' Chief Executive Officer 25 SUFFOLK CT, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 SUFFOLK ST., HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112556624
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
103
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-10 2020-10-15 Address 25 SUFFOLK CT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-11-27 2003-03-10 Address 25 SUFFOLK CT, HAUPPAUGE, NY, 00000, USA (Type of address: Chief Executive Officer)
1981-03-20 1997-04-09 Address 375 FULTON ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060002 2021-03-02 BIENNIAL STATEMENT 2021-03-01
201015060468 2020-10-15 BIENNIAL STATEMENT 2019-03-01
150924006102 2015-09-24 BIENNIAL STATEMENT 2015-03-01
130329002007 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110324003300 2011-03-24 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$1,524,452
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,524,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,535,800.7
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,524,452

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State