Search icon

RICHARD E MISCHEL, P.C.

Company Details

Name: RICHARD E MISCHEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5159127
ZIP code: 10043
County: New York
Place of Formation: New York
Address: 48 Wall Street, 12th Floor, NEW YORK, NY, United States, 10043
Principal Address: 48 Wall Street, 12th Floor, New York, NY, United States, 10043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD E MISCHEL DOS Process Agent 48 Wall Street, 12th Floor, NEW YORK, NY, United States, 10043

Chief Executive Officer

Name Role Address
RICHARD E. MISCHEL Chief Executive Officer 48 WALL STREET, 12TH FLOOR, NEW YORK, NY, United States, 10042

History

Start date End date Type Value
2017-09-25 2025-02-14 Address ONE WHITEHALL STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-06-22 2017-09-25 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-06-22 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250214002074 2025-02-14 BIENNIAL STATEMENT 2025-02-14
170925000157 2017-09-25 CERTIFICATE OF CHANGE 2017-09-25
170622000518 2017-06-22 CERTIFICATE OF INCORPORATION 2017-06-22

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17250
Current Approval Amount:
17250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17416.7
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17292
Current Approval Amount:
17292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17412.98

Date of last update: 24 Mar 2025

Sources: New York Secretary of State