Search icon

GLATMAN & FILONUK, C.P.A.'S P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GLATMAN & FILONUK, C.P.A.'S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (31 years ago)
Entity Number: 1789242
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 150 Broadhollow Rd, 203, Melville, NY, United States, 11747
Principal Address: 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M FILONUK Chief Executive Officer 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 Broadhollow Rd, 203, Melville, NY, United States, 11747

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-02-07 2023-07-07 Address 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-02-07 2014-02-07 Address 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-02-07 2014-02-07 Address 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2003-12-31 2012-02-07 Address 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230707002858 2023-07-07 BIENNIAL STATEMENT 2022-01-01
140207002002 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120207002375 2012-02-07 BIENNIAL STATEMENT 2012-01-01
120103000276 2012-01-03 CERTIFICATE OF AMENDMENT 2012-01-03
100113002918 2010-01-13 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
38227.00
Total Face Value Of Loan:
38227.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38227
Current Approval Amount:
38227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38480.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State