Search icon

MICHAEL D. PINSKY, P.C.

Company Details

Name: MICHAEL D. PINSKY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 1999 (25 years ago)
Entity Number: 2433895
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 225 DOLSON AVE, PO BOX 929, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL D PINSKY DOS Process Agent 225 DOLSON AVE, PO BOX 929, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
MICHAEL D PINSKY Chief Executive Officer 225 DOLSON AVE, PO BOX 929, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2010-08-10 2012-05-10 Address 225 DOLSON AVE, PO BOX 929, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2007-10-30 2010-08-10 Address PO BOX 148, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2007-10-30 2010-08-10 Address 211 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2007-10-30 2010-08-10 Address 211 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2004-12-17 2007-10-30 Address 21 BEAVER BROOK RD #1, BOX 8, YULAN, NY, 12792, USA (Type of address: Chief Executive Officer)
2004-12-17 2007-10-30 Address 30 MATTHEWS ST, SUITE 304, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2004-12-17 2007-10-30 Address 30 MATTHEWS ST, SUITE 304, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2001-12-03 2004-12-17 Address 225 DOLSON AVE SUITE 303, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2001-12-03 2004-12-17 Address 225 DOLSON AVE SUITE 303, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-12-03 2004-12-17 Address 225 DOLSON AVE SUITE 303, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022002483 2013-10-22 BIENNIAL STATEMENT 2013-10-01
120510002171 2012-05-10 BIENNIAL STATEMENT 2011-10-01
100810002254 2010-08-10 BIENNIAL STATEMENT 2010-10-01
071030002423 2007-10-30 BIENNIAL STATEMENT 2007-10-01
041217002168 2004-12-17 BIENNIAL STATEMENT 2003-10-01
011203002402 2001-12-03 BIENNIAL STATEMENT 2001-10-01
991028000565 1999-10-28 CERTIFICATE OF INCORPORATION 1999-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859318506 2021-03-08 0202 PPP 372 Fullerton Ave Ste 11, Newburgh, NY, 12550-3744
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13482
Loan Approval Amount (current) 13482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3744
Project Congressional District NY-18
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13634.05
Forgiveness Paid Date 2022-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State