Search icon

DAVID H. SCHIFFMILLER CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID H. SCHIFFMILLER CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Aug 2002 (23 years ago)
Date of dissolution: 26 Nov 2024
Entity Number: 2806189
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK ROAD ST 404 E, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHIFFMILLER Chief Executive Officer 100 MERRICK ROAD ST 404 E, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
DAVID SCHIFFMILLER DOS Process Agent 100 MERRICK ROAD ST 404 E, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2010-08-20 2024-12-13 Address 100 MERRICK ROAD ST 404 E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2010-08-20 2024-12-13 Address 100 MERRICK ROAD ST 404 E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2008-07-30 2010-08-20 Address 97 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2008-07-30 2010-08-20 Address 97 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2008-07-30 2010-08-20 Address 97 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241213003879 2024-11-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-26
120806006142 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100820002816 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080730002205 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060724002405 2006-07-24 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
32007.00
Total Face Value Of Loan:
32007.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,007
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,374.19
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $32,007

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State