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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001764144
Phone:
5852641658

Latest Filings

Form type:
13F-HR
File number:
028-19028
Filing date:
2022-02-08
File:
Form type:
13F-HR
File number:
028-19028
Filing date:
2021-11-15
File:
Form type:
13F-HR
File number:
028-19028
Filing date:
2021-08-10
File:
Form type:
13F-HR
File number:
028-19028
Filing date:
2021-05-14
File:
Form type:
13F-HR
File number:
028-19028
Filing date:
2021-02-04
File:

Form 5500 Series

Employer Identification Number (EIN):
161570694
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 130C LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 1491 EAST AVE, ROCHESTER, NY, 14610, 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 2023-06-08 Address 130C LINDEN OAKS, ROCHESTER, NY, 14625, 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
162500.00
Total Face Value Of Loan:
162500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162500
Current Approval Amount:
162500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163408.22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State