Search icon

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

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: Principal Executive Office)
2012-02-07 2014-02-07 Address 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-12-31 2012-02-07 Address 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-12-31 2023-07-07 Address 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-12-31 2012-02-07 Address 150 BROADHOLLOW RD, STE 203, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2001-12-31 2003-12-31 Address 150 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-01-04 2012-01-03 Name GOLDSTEIN, GLATMAN & FILONUK, C.P.A.'S., P.C.
1996-02-28 2003-12-31 Address 150 BROADHOLLOW RD, SUITE 360, MELVILLE, NY, 11747, 0746, 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
080102002354 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060206002380 2006-02-06 BIENNIAL STATEMENT 2006-01-01
031231002370 2003-12-31 BIENNIAL STATEMENT 2004-01-01
011231002101 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000216002746 2000-02-16 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8337128505 2021-03-09 0235 PPS 150 Broadhollow Rd Ste 203, Melville, NY, 11747-4901
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38227
Loan Approval Amount (current) 38227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4901
Project Congressional District NY-01
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38480.91
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State