Search icon

MIRSKY FINANCIAL MANAGEMENT CORP.

Company Details

Name: MIRSKY FINANCIAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1999 (26 years ago)
Date of dissolution: 27 Mar 2024
Entity Number: 2391564
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 1491 East Ave, Rochester, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1764144 130C LINDEN OAKS, ROCHESTER, NY, 14625 130C LINDEN OAKS, ROCHESTER, NY, 14625 5852641658

Filings since 2022-02-08

Form type 13F-HR
File number 028-19028
Filing date 2022-02-08
Reporting date 2021-12-31
File View File

Filings since 2021-11-15

Form type 13F-HR
File number 028-19028
Filing date 2021-11-15
Reporting date 2021-09-30
File View File

Filings since 2021-08-10

Form type 13F-HR
File number 028-19028
Filing date 2021-08-10
Reporting date 2021-06-30
File View File

Filings since 2021-05-14

Form type 13F-HR
File number 028-19028
Filing date 2021-05-14
Reporting date 2021-03-31
File View File

Filings since 2021-02-04

Form type 13F-HR
File number 028-19028
Filing date 2021-02-04
Reporting date 2020-12-31
File View File

Filings since 2020-11-10

Form type 13F-HR
File number 028-19028
Filing date 2020-11-10
Reporting date 2020-09-30
File View File

Filings since 2020-07-31

Form type 13F-HR
File number 028-19028
Filing date 2020-07-31
Reporting date 2020-06-30
File View File

Filings since 2020-05-14

Form type 13F-HR
File number 028-19028
Filing date 2020-05-14
Reporting date 2020-03-31
File View File

Filings since 2020-01-13

Form type 13F-HR
File number 028-19028
Filing date 2020-01-13
Reporting date 2019-12-31
File View File

Filings since 2019-10-15

Form type 13F-HR
File number 028-19028
Filing date 2019-10-15
Reporting date 2019-09-30
File View File

Filings since 2019-07-31

Form type 13F-HR
File number 028-19028
Filing date 2019-07-31
Reporting date 2019-06-30
File View File

Filings since 2019-04-16

Form type 13F-HR
File number 028-19028
Filing date 2019-04-16
Reporting date 2019-03-31
File View File

Filings since 2019-02-06

Form type 13F-HR
File number 028-19028
Filing date 2019-02-06
Reporting date 2018-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIRSKY FINANCIAL MANAGEMENT CORP. 401(K)/PROFIT S 2021 161570694 2022-06-24 MIRSKY FINANCIAL MANAGEMENT CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-23
Business code 523900
Sponsor’s telephone number 5852641658
Plan sponsor’s address 130C LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing DAVID MIRSKY
MIRSKY FINANCIAL MANAGEMENT CORP. 401(K)/PROFIT S 2020 161570694 2021-04-26 MIRSKY FINANCIAL MANAGEMENT CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-23
Business code 523900
Sponsor’s telephone number 5852641658
Plan sponsor’s address 130C LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing DAVID MIRSKY
MIRSKY FINANCIAL MANAGEMENT CORP. 401(K)/PROFIT S 2019 161570694 2020-05-12 MIRSKY FINANCIAL MANAGEMENT CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-23
Business code 523900
Sponsor’s telephone number 5852641658
Plan sponsor’s address 130C LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing DAVID MIRSKY
MIRSKY FINANCIAL MANAGEMENT CORP. 401(K)/PROFIT S 2018 161570694 2019-08-26 MIRSKY FINANCIAL MANAGEMENT CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-23
Business code 523900
Sponsor’s telephone number 5852641658
Plan sponsor’s address 130C LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing DAVID MIRSKY
MIRSKY FINANCIAL MANAGEMENT CORP. 401(K)/PROFIT S 2017 161570694 2018-10-11 MIRSKY FINANCIAL MANAGEMENT CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-23
Business code 523900
Sponsor’s telephone number 5852641658
Plan sponsor’s address 130C LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing DAVID MIRSKY
MIRSKY FINANCIAL MANAGEMENT CORP. 401(K)/PROFIT S 2016 161570694 2017-07-13 MIRSKY FINANCIAL MANAGEMENT CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-23
Business code 523900
Sponsor’s telephone number 5852641658
Plan sponsor’s address 130C LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing DAVID MIRSKY
MIRSKY FINANCIAL MANAGEMENT CORP. 401(K)/PROFIT S 2015 161570694 2016-07-28 MIRSKY FINANCIAL MANAGEMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-23
Business code 523900
Sponsor’s telephone number 5852641658
Plan sponsor’s address 130C LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing DAVID MIRSKY
MIRSKY FINANCIAL MANAGEMENT CORP. 401(K)/PROFIT S 2014 161570694 2015-06-22 MIRSKY FINANCIAL MANAGEMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-23
Business code 523900
Sponsor’s telephone number 5852641658
Plan sponsor’s address 130C LINDEN OAKS, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing DAVID MIRSKY
MIRSKY FINANCIAL MANAGEMENT CORP. 401(K)/PROFIT S 2013 161570694 2014-07-16 MIRSKY FINANCIAL MANAGEMENT CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-23
Business code 523900
Sponsor’s telephone number 5852641658
Plan sponsor’s address 24 TURNING LEAF DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing DAVID MIRSKY
MIRSKY FINANCIAL MANAGEMENT CORP. 401(K)/PROFIT S 2012 161570694 2013-07-25 MIRSKY FINANCIAL MANAGEMENT CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-12-23
Business code 523900
Sponsor’s telephone number 5852641658
Plan sponsor’s address 24 TURNING LEAF DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing DAVID MIRSKY

DOS Process Agent

Name Role Address
DAVID B MIRSKY DOS Process Agent 1491 East Ave, Rochester, NY, United States, 14610

Chief Executive Officer

Name Role Address
DAVID B MIRSKY Chief Executive Officer 1491 EAST AVE, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 1491 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 130C LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 130C LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 1491 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-03-27 Address 130C LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-03-27 Address 1491 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-03-27 Address 1491 East Ave, Rochester, NY, 14610, USA (Type of address: Service of Process)
2012-12-10 2023-06-08 Address 130C LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2012-12-10 2023-06-08 Address 130C LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327003131 2024-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-27
230608004839 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210922001780 2021-09-22 BIENNIAL STATEMENT 2021-09-22
130802002198 2013-08-02 BIENNIAL STATEMENT 2013-06-01
121210002319 2012-12-10 BIENNIAL STATEMENT 2011-06-01
121109000755 2012-11-09 CERTIFICATE OF CHANGE 2012-11-09
030605002020 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010625002081 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990623000372 1999-06-23 CERTIFICATE OF INCORPORATION 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703557000 2020-04-04 0219 PPP 130 LINDEN OAKS, ROCHESTER, NY, 14625-2802
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2802
Project Congressional District NY-25
Number of Employees 10
NAICS code 523920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163408.22
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State