Search icon

ADAM E. MIKOLAY P.C.

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 2013-05-03 Address 900 MERCHANTS CONCOURSE, SUITE 208, WESTBURY, NY, 11590, 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: Principal Executive Office)
2002-04-25 2013-10-09 Address 900 MERCHANTS CONCOURSE, SUITE 208, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-04-11 2002-04-25 Address 600 OLD COUNTRY RD, STE 530, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2000-04-11 2002-04-25 Address 600 OLD COUNTRY RD, STE 530, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-04-11 2002-04-25 Address 600 OLD COUNTRY RD, STE 530, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1998-02-11 2000-04-11 Address 600 OLD COUNTRY RD, STE 235, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

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
020425002795 2002-04-25 BIENNIAL STATEMENT 2002-02-01
000411002806 2000-04-11 BIENNIAL STATEMENT 2000-02-01
980211002087 1998-02-11 BIENNIAL STATEMENT 1998-02-01
960306000162 1996-03-06 CERTIFICATE OF CHANGE 1996-03-06
960223000570 1996-02-23 CERTIFICATE OF INCORPORATION 1996-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355047701 2020-05-01 0235 PPP 400 GARDEN CITY PLZ STE 405, GARDEN CITY, NY, 11530
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21470.98
Forgiveness Paid Date 2021-05-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State