Search icon

MICHAEL G. WITTKOWSKI AGENCY, INC.

Company Details

Name: MICHAEL G. WITTKOWSKI AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1991 (34 years ago)
Entity Number: 1565435
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 11 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
MICHAEL G. WITTKOWSKI Chief Executive Officer 11 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1991-07-31 1993-09-24 Address 11 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060288 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170710006352 2017-07-10 BIENNIAL STATEMENT 2017-07-01
130716006515 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110811002432 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090707003783 2009-07-07 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
177020.00
Total Face Value Of Loan:
177020.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177020
Current Approval Amount:
177020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178726.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State