Search icon

ADAM E. MIKOLAY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAM E. MIKOLAY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 1996 (29 years ago)
Entity Number: 2003253
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA, SUITE 405, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM E. MIKOLAY P.C. DOS Process Agent 400 GARDEN CITY PLAZA, SUITE 405, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ADAM E MIKOLAY Chief Executive Officer 400 GARDEN CITY PLAZA, SUITE 405, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2013-10-09 2020-02-05 Address 90 MERRICK AVE, SUITE 501, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2013-10-09 2020-02-05 Address 90 MERRICK AVE, SUITE 501, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2013-05-03 2020-02-05 Address 90 MERRICK AVENUE, STE 501, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2002-04-25 2013-10-09 Address 900 MERCHANTS CONCOURSE, SUITE 208, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-04-25 2013-10-09 Address 900 MERCHANTS CONCOURSE, SUITE 208, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200205060851 2020-02-05 BIENNIAL STATEMENT 2020-02-01
140411002479 2014-04-11 BIENNIAL STATEMENT 2014-02-01
131009002250 2013-10-09 BIENNIAL STATEMENT 2012-02-01
130503000632 2013-05-03 CERTIFICATE OF CHANGE 2013-05-03
080312003125 2008-03-12 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
21250.00
Total Face Value Of Loan:
21250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,470.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,500
Utilities: $1,125
Rent: $4,000
Healthcare: $1625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State