Search icon

CIOFFI SLEZAK WILDGRUBE P.C.

Company Details

Name: CIOFFI SLEZAK WILDGRUBE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 1995 (30 years ago)
Entity Number: 1958062
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 1473 ERIE BOULEVARD, 1ST FLOOR, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE H. WILDGRUBE Chief Executive Officer 1473 ERIE BOULEVARD, 1ST FLOOR, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
CIOFFI SLEZAK WILDGRUBE P.C. DOS Process Agent 1473 ERIE BOULEVARD, 1ST FLOOR, SCHENECTADY, NY, United States, 12305

Form 5500 Series

Employer Identification Number (EIN):
141785808
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 1473 ERIE BOULEVARD, 1ST FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2017-09-06 2024-03-26 Address 1473 ERIE BOULEVARD, 1ST FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2017-09-06 2024-03-26 Address 1473 ERIE BOULEVARD, 1ST FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2009-09-15 2017-09-06 Address NISKAYUNA PROFESSIONAL CENTER, 2310 NOTT ST EAST STE 1, NISKAYUNA, NY, 12309, 4303, USA (Type of address: Chief Executive Officer)
2009-09-15 2017-09-06 Address NISKAYUNA PROFESSIONAL CENTER, 2310 NOTT ST EAST STE 1, NISKAYUNA, NY, 12309, 4303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240326003055 2024-03-26 BIENNIAL STATEMENT 2024-03-26
190909060082 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170906006766 2017-09-06 BIENNIAL STATEMENT 2017-09-01
130906006107 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111011002053 2011-10-11 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
301600.00
Total Face Value Of Loan:
301600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301600
Current Approval Amount:
301600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304814.31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State