Search icon

JAMES F. MISIANO, P.C.

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 (22 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

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)
2005-03-23 2019-10-31 Address 510 BROADHOLLOW RD, STE 110, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2003-01-07 2019-10-31 Address 510 BROADHOLLOW RD SUITE 110, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-01-07 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6451768503 2021-03-03 0235 PPS 130 3rd Ave N/A, Brentwood, NY, 11717-4617
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15150
Loan Approval Amount (current) 15150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-4617
Project Congressional District NY-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15235.09
Forgiveness Paid Date 2021-09-28
1499197204 2020-04-15 0235 PPP 130 Third Avenue, Brentwood, NY, 11717
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19530.22
Forgiveness Paid Date 2020-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State