Search icon

DAVID H. SCHIFFMILLER CPA, P.C.

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)
2004-09-01 2008-07-30 Address 1983 MARCUS AVE / SUITE 139, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2004-09-01 2008-07-30 Address 1983 MARCUS AVE / SUITE 139, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2004-09-01 2008-07-30 Address 1983 MARCUS AVE / SUITE 139, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2002-08-29 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-29 2004-09-01 Address 2709 COVERED BRIDGE RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

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
040901002561 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020829000061 2002-08-29 CERTIFICATE OF INCORPORATION 2002-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1247547206 2020-04-15 0235 PPP 100 MERRICK RD STE 404 E, Rockville Centre, NY, 11570
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32007
Loan Approval Amount (current) 32007
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 Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32374.19
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State