Search icon

MUNISTAT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MUNISTAT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1977 (48 years ago)
Entity Number: 442134
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 12 ROOSEVELT AVENUE, PORT JEFFERSON STA., NY, United States, 11776
Principal Address: 12 ROOSEVELT AVENUE, PORT JEFFERSON STN, NY, United States, 11776

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NOAH NADELSON Chief Executive Officer 12 ROOSEVELT AVENUE, PORT JEFFERSON STN, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 ROOSEVELT AVENUE, PORT JEFFERSON STA., NY, United States, 11776

Links between entities

Type:
Headquarter of
Company Number:
1375345
State:
CONNECTICUT
CONNECTICUT profile:

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001608472
Phone:
6313318888

Latest Filings

Form type:
MA-I/A
File number:
868-02617
Filing date:
2024-09-27
File:
Form type:
MA-A
File number:
867-00429
Filing date:
2024-09-26
File:
Form type:
MA-A
File number:
867-00429
Filing date:
2024-04-10
File:
Form type:
MA-A
File number:
867-00429
Filing date:
2023-08-14
File:
Form type:
MA-A
File number:
867-00429
Filing date:
2022-09-01
File:

Form 5500 Series

Employer Identification Number (EIN):
112428160
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-11 2021-01-21 Address 12 ROOSEVELT AVENUE, PORT JEFFERSON STN, NY, 11776, USA (Type of address: Chief Executive Officer)
1977-08-01 2014-01-08 Address 7 HALE LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)
1977-07-20 1977-08-01 Address 7 HALE LANE, COMMACK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060426 2021-01-21 BIENNIAL STATEMENT 2019-07-01
140311002686 2014-03-11 BIENNIAL STATEMENT 2013-07-01
140108000836 2014-01-08 CERTIFICATE OF CHANGE 2014-01-08
20101119046 2010-11-19 ASSUMED NAME LLC INITIAL FILING 2010-11-19
A419041-2 1977-08-01 CERTIFICATE OF AMENDMENT 1977-08-01

USAspending Awards / Financial Assistance

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:
131317.00
Total Face Value Of Loan:
131317.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131317
Current Approval Amount:
131317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132482.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State