Search icon

JAMES F. MISIANO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES F. MISIANO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (23 years ago)
Entity Number: 2853003
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW RD, SUITE 25, MELVILLE, NY, United States, 11747
Principal Address: 130 THIRD AVENUE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES F. MISIANO, P.C. DOS Process Agent 445 BROADHOLLOW RD, SUITE 25, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JAMES F MISIANO Chief Executive Officer 130 THIRD AVENUE, BRENTWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
223890038
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 130 THIRD AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-31 2023-11-21 Address 130 THIRD AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2019-10-31 2023-11-21 Address 130 THIRD AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2005-03-23 2019-10-31 Address 510 BROADHOLLOW RD, STE 110, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231121003595 2023-11-21 BIENNIAL STATEMENT 2023-01-01
191031060227 2019-10-31 BIENNIAL STATEMENT 2009-01-01
050323002052 2005-03-23 BIENNIAL STATEMENT 2005-01-01
030107000373 2003-01-07 CERTIFICATE OF INCORPORATION 2003-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
15150.00
Total Face Value Of Loan:
15150.00
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:
19400.00
Total Face Value Of Loan:
19400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,530.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $12,170
Utilities: $1,200
Mortgage Interest: $0
Rent: $4,965
Refinance EIDL: $0
Healthcare: $1065
Debt Interest: $0
Jobs Reported:
2
Initial Approval Amount:
$15,150
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,235.09
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,147
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State