Search icon

LAW OFFICE OF MICHAEL G. POSTIGLIONE, P.C.

Company Details

Name: LAW OFFICE OF MICHAEL G. POSTIGLIONE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (20 years ago)
Entity Number: 3150832
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 11 CLINTON AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CLINTON AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MICHAEL G POSTIGLIONE, ESQ. Chief Executive Officer 11 CLINTON AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 220 OLD COUNTRY RD, THE NASSAU BUILDING 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 11 CLINTON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2007-01-23 2023-11-09 Address 220 OLD COUNTRY RD, THE NASSAU BUILDING 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2007-01-23 2023-11-09 Address 220 OLD COUNTRY RD, THE NASSAU BUILDING 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-01-14 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-14 2007-01-23 Address 63-118 WOODHAVEN BLVD, STE. 101, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109003743 2023-11-09 BIENNIAL STATEMENT 2023-01-01
090130003163 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070123002930 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050114000459 2005-01-14 CERTIFICATE OF INCORPORATION 2005-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3214677300 2020-04-29 0235 PPP 11 Clinton Avenue, Rockville Centre, NY, 11570
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2561.12
Forgiveness Paid Date 2022-01-04
3407909002 2021-05-18 0235 PPS 11 Clinton Ave, Rockville Centre, NY, 11570-4002
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6263
Loan Approval Amount (current) 6263
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 11570-4002
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6288.23
Forgiveness Paid Date 2021-10-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State