Search icon

SILBERSTEIN & MIKLOS, P.C.

Company Details

Name: SILBERSTEIN & MIKLOS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1980 (44 years ago)
Entity Number: 661514
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY RD., suite 505, GARDEN CITY, NY, United States, 11530
Address: 600 OLD COUNTRY ROAD, STE #505, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILBERSTEIN, AWAD & MIKLOS, P. C. 401(K) PLAN 2023 112547583 2024-09-16 SILBERSTEIN, AWAD & MIKLOS, P. C. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5168327777
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JOSEPH MIKLOS
Valid signature Filed with authorized/valid electronic signature
SILBERSTEIN, AWAD & MIKLOS, P. C. 401(K) PLAN 2022 112547583 2023-06-29 SILBERSTEIN, AWAD & MIKLOS, P. C. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5168327777
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing JOSEPH MIKLOS
SILBERSTEIN, AWAD & MIKLOS, P. C. 401(K) PLAN 2021 112547583 2022-09-22 SILBERSTEIN, AWAD & MIKLOS, P. C. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5168327777
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing JOSEPH MIKLOS
SILBERSTEIN, AWAD & MIKLOS, P. C. 401(K) PLAN 2020 112547583 2021-04-22 SILBERSTEIN, AWAD & MIKLOS, P. C. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5168327777
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing JOSEPH MIKLOS
SILBERSTEIN, AWAD & MIKLOS, P. C. 401(K) PLAN 2019 112547583 2020-07-02 SILBERSTEIN, AWAD & MIKLOS, P. C. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5168327777
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing JOSEPH MIKLOS
SILBERSTEIN, AWAD & MIKLOS, P. C. 401(K) PLAN 2018 112547583 2019-04-17 SILBERSTEIN, AWAD & MIKLOS, P. C. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5168327777
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530
SILBERSTEIN, AWAD & MIKLOS, P. C. 401(K) PLAN 2017 112547583 2018-06-14 SILBERSTEIN, AWAD & MIKLOS, P. C. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5168327777
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530
SILBERSTEIN, AWAD & MIKLOS, P. C. 401(K) PLAN 2016 112547583 2017-07-14 SILBERSTEIN, AWAD & MIKLOS, P. C. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5168327777
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing JOSEPH MIKLOS
SILBERSTEIN AWAD & MIKLOS, P.C. 401(K) PLAN 2015 112547583 2016-10-13 SILBERSTEIN AWAD & MIKLOS, P.C. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5168327777
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530
SILBERSTEIN AWAD & MIKLOS, P.C. 401(K) PLAN 2014 112547583 2015-10-09 SILBERSTEIN AWAD & MIKLOS, P.C. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 5168327777
Plan sponsor’s address 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 OLD COUNTRY RD., suite 505, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOSEPH MIKLOS Chief Executive Officer 600 OLD COUNTRY ROAD, STE #505, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2025-02-04 2025-02-04 Address 600 OLD COUNTRY ROAD, STE #505, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2025-02-04 Address 600 OLD COUNTRY ROAD, STE #505, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 600 OLD COUNTRY ROAD, STE #505, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2025-02-04 Address 600 OLD COUNTRY ROAD, STE #505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2022-06-06 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-06 2023-05-30 Address 600 OLD COUNTRY ROAD, STE #505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004197 2025-02-04 BIENNIAL STATEMENT 2025-02-04
250204000256 2025-01-21 CERTIFICATE OF AMENDMENT 2025-01-21
230530001034 2023-05-30 BIENNIAL STATEMENT 2022-11-01
191106060052 2019-11-06 BIENNIAL STATEMENT 2018-11-01
161025002026 2016-10-25 BIENNIAL STATEMENT 2014-11-01
961114002233 1996-11-14 BIENNIAL STATEMENT 1996-11-01
931108002493 1993-11-08 BIENNIAL STATEMENT 1993-11-01
920505000392 1992-05-05 CERTIFICATE OF AMENDMENT 1992-05-05
A712644-5 1980-11-07 CERTIFICATE OF INCORPORATION 1980-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3523547202 2020-04-27 0235 PPP 600 Old Country Road Ste 505, GARDEN CITY, NY, 11530
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776300
Loan Approval Amount (current) 776300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 44
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 782276.45
Forgiveness Paid Date 2021-02-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State