Search icon

FIROOZNIA AND MEKUL CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: FIROOZNIA AND MEKUL CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Mar 1984 (41 years ago)
Entity Number: 903786
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 280 North Central Ave, Suite 314, Hartsdale, NY, United States, 10530
Principal Address: 280 North Central Ave, Suite 314, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE A MEKUL DOS Process Agent 280 North Central Ave, Suite 314, Hartsdale, NY, United States, 10530

Chief Executive Officer

Name Role Address
BRUCE A MEKUL Chief Executive Officer 280 NORTH CENTRAL AVE, SUITE 314, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 111 BROOK STREET, SCARSDALE, NY, 10583, 5151, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 280 NORTH CENTRAL AVE, SUITE 314, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-03-01 Address 111 BROOK STREET, SCARSDALE, NY, 10583, 5151, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 111 BROOK STREET, SCARSDALE, NY, 10583, 5151, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-03-01 Address 280 NORTH CENTRAL AVE, SUITE 314, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 280 NORTH CENTRAL AVE, SUITE 314, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-03-01 Address 280 North Central Ave, Suite 314, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1993-04-28 2023-08-14 Address 111 BROOK STREET, SCARSDALE, NY, 10583, 5151, USA (Type of address: Chief Executive Officer)
1993-04-28 2023-08-14 Address 111 BROOK STREET, SCARSDALE, NY, 10583, 5151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301050602 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230814000488 2023-08-14 BIENNIAL STATEMENT 2022-03-01
200303061646 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006072 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160421006294 2016-04-21 BIENNIAL STATEMENT 2016-03-01
140310007358 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120419002276 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100326002692 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080318003101 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060320003242 2006-03-20 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302827209 2020-04-27 0202 PPP 111 Brook St, Scarsdale, NY, 10583-5143
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78193
Loan Approval Amount (current) 78193
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5143
Project Congressional District NY-16
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79032.77
Forgiveness Paid Date 2021-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State