Search icon

MICHELS & HANLEY CPAS, LLP

Company Details

Name: MICHELS & HANLEY CPAS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Nov 2006 (18 years ago)
Entity Number: 3433837
ZIP code: 11768
County: Blank
Place of Formation: New York
Address: 700 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHELS & HANLEY CPAS LLP 401(K) PLAN 2023 205924740 2024-09-16 MICHELS & HANLEY CPAS LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 6313602727
Plan sponsor’s address 700 FORT SALONGA ROAD, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing BRIAN MICHELS
Valid signature Filed with authorized/valid electronic signature
MICHELS & HANLEY CPA'S LLP CPA'S 401(K) PLAN 2022 205924740 2023-03-15 MICHELS & HANLEY CPAS LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 6313602727
Plan sponsor’s address 700 FORT SALONGA ROAD, NORTHPORT, NY, 11768
MICHELS & HANLEY CPA'S LLP CPA'S 401(K) PLAN 2021 205924740 2022-05-25 MICHELS & HANLEY CPAS LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 6313602727
Plan sponsor’s address 700 FORT SALONGA ROAD, NORTHPORT, NY, 11768
MICHELS & HANLEY CPA'S LLP CPA'S 401(K) PLAN 2020 205924740 2021-06-01 MICHELS & HANLEY CPAS LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 6313602727
Plan sponsor’s address 12 BANK AVENUE, SMITHTOWN, NY, 11787
MICHELS & HANLEY CPA'S LLP CPA'S 401(K) PLAN 2019 205924740 2020-07-22 MICHELS & HANLEY CPAS LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 6313602727
Plan sponsor’s address 12 BANK AVENUE, SMITHTOWN, NY, 11787
MICHELS & HANLEY CPA'S LLP CPA'S 401(K) PLAN 2018 205924740 2019-05-01 MICHELS & HANLEY CPAS LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 6313602727
Plan sponsor’s address 12 BANK AVENUE, SMITHTOWN, NY, 11787
MICHELS & HANLEY CPA'S LLP CPA'S 401(K) PLAN 2017 205924740 2018-09-04 MICHELS & HANLEY CPAS LLP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541211
Sponsor’s telephone number 6313602727
Plan sponsor’s address 12 BANK AVENUE, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 700 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2016-11-29 2016-12-05 Name MICHELS & HANLEY, LLP
2012-04-27 2021-04-26 Address 12 BANK AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2006-11-06 2016-11-29 Name MERL & HANLEY, LLP
2006-11-06 2012-04-27 Address C/O STEVEN Z MERL, 50 ROUTE 111 SUITE 101, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003002898 2022-10-03 FIVE YEAR STATEMENT 2021-10-01
210426000523 2021-04-26 CERTIFICATE OF CHANGE 2021-04-26
161205000294 2016-12-05 CERTIFICATE OF AMENDMENT 2016-12-05
161129000389 2016-11-29 CERTIFICATE OF AMENDMENT 2016-11-29
160914002009 2016-09-14 FIVE YEAR STATEMENT 2016-11-01
130603000675 2013-06-03 CERTIFICATE OF CONSENT 2013-06-03
130424002448 2013-04-24 FIVE YEAR STATEMENT 2011-11-01
120427000704 2012-04-27 CERTIFICATE OF CHANGE 2012-04-27
RV-2140075 2012-04-25 REVOCATION OF REGISTRATION 2012-04-25
070309000366 2007-03-09 CERTIFICATE OF PUBLICATION 2007-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8569217010 2020-04-08 0235 PPP 12 BANK AVE, SMITHTOWN, NY, 11787-2704
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96605
Loan Approval Amount (current) 96605
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 SMITHTOWN, SUFFOLK, NY, 11787-2704
Project Congressional District NY-01
Number of Employees 9
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97809.25
Forgiveness Paid Date 2021-07-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State