Search icon

MICHAEL J. NOVAK, CPA, P.C.

Company Details

Name: MICHAEL J. NOVAK, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1985 (40 years ago)
Entity Number: 1008820
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 3 CLINTON SQUARE, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. NOVAK Chief Executive Officer 3 CLINTON SQUARE, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CLINTON SQUARE, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 3 CLINTON SQUARE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2013-07-23 2023-12-28 Address 3 CLINTON SQUARE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-06-03 2013-07-23 Address 3 CLINTON SQUARE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-06-03 2023-12-28 Address 3 CLINTON SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1985-07-01 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231228001830 2023-12-28 BIENNIAL STATEMENT 2023-12-28
190717060027 2019-07-17 BIENNIAL STATEMENT 2019-07-01
181017000141 2018-10-17 CERTIFICATE OF AMENDMENT 2018-10-17
170710006493 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150708006113 2015-07-08 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
74138.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State