Search icon

MIKEL J. HOFFMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKEL J. HOFFMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (25 years ago)
Entity Number: 2603091
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: EIGHT ANGELICA COURT, WEST BABYLON, NY, United States, 11704
Principal Address: 193 E MAIN ST, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE J HOFFMAN Chief Executive Officer 8 ANGELICA COURT, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
MIKEL J HOFFMAN DOS Process Agent EIGHT ANGELICA COURT, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
113605033
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-24 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-13 2010-05-20 Address 199 E MAIN ST, BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2001-02-07 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110315002019 2011-03-15 BIENNIAL STATEMENT 2011-02-01
100520002558 2010-05-20 BIENNIAL STATEMENT 2009-02-01
070307002495 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050329002263 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030513002947 2003-05-13 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$55,925
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,435
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,922
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$50,440
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,891.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,352
Utilities: $400
Mortgage Interest: $1,304
Rent: $4,000
Healthcare: $3384
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State