Search icon

MELITO & ADOLFSEN P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MELITO & ADOLFSEN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1970 (55 years ago)
Entity Number: 297366
ZIP code: 10279
County: New York
Place of Formation: New York
Principal Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Address: LOUIS G ADOLFSEN, 233 BROADWAY, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGNATIUS JOHN MELITO Chief Executive Officer LOUIS G. ADOLFSEN, 233 BROADWAY, NEW YORK, NY, United States, 10279

DOS Process Agent

Name Role Address
IGNATIUS JOHN MELITO DOS Process Agent LOUIS G ADOLFSEN, 233 BROADWAY, NEW YORK, NY, United States, 10279

Links between entities

Type:
Headquarter of
Company Number:
F93000003767
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132668916
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-04 2014-10-10 Address LOUIS G ADOLFSEN, 233 BROADWAY, NEW YORK, NY, 10279, 0118, USA (Type of address: Service of Process)
1998-10-21 2012-10-04 Address LOUIS G ADOLFSEN, 233 BROADWAY, NEW YORK, NY, 10279, 0118, USA (Type of address: Service of Process)
1996-10-16 1998-10-21 Address MELITO & ADOLFSEN PC, 233 BROADWAY, NEW YORK, NY, 10279, 0118, USA (Type of address: Service of Process)
1993-09-14 1996-10-16 Address LOUIS G. ADOLFSEN, 233 BROADWAY, NEW YORK, NY, 10279, 0118, USA (Type of address: Service of Process)
1993-09-14 1996-10-16 Address 233 BROADWAY, NEW YORK, NY, 10279, 0118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20171120030 2017-11-20 ASSUMED NAME CORP INITIAL FILING 2017-11-20
141010006632 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121004006592 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101018002224 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080926002872 2008-09-26 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
195817.00
Total Face Value Of Loan:
195817.00
Date:
2020-04-16
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:
341175.00
Total Face Value Of Loan:
341175.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195817
Current Approval Amount:
195817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197085.68
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
341175
Current Approval Amount:
341175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
344871.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State