Search icon

GARFUNKEL WILD, P.C.

Headquarter

Company Details

Name: GARFUNKEL WILD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1980 (45 years ago)
Entity Number: 613935
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW E. BLUSTEIN Chief Executive Officer 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
GARFUNKEL WILD, P.C. DOS Process Agent 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, United States, 11021

Links between entities

Type:
Headquarter of
Company Number:
0821993
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112526447
Plan Year:
2018
Number Of Participants:
160
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
143
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-28 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-02-28 Address 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-06-14 2024-02-28 Address 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-06-14 2024-02-28 Address 111 GREAT NECK ROAD, 6TH FLOOR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-03-15 2021-06-14 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228000410 2024-02-28 BIENNIAL STATEMENT 2024-02-28
210614060024 2021-06-14 BIENNIAL STATEMENT 2020-03-01
140508002436 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120418002946 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100406002429 2010-04-06 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2851900.00
Total Face Value Of Loan:
2851900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2851900
Current Approval Amount:
2851900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2882716.36

Date of last update: 17 Mar 2025

Sources: New York Secretary of State