Search icon

SILBERSTEIN & MIKLOS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SILBERSTEIN & MIKLOS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1980 (45 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

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

Form 5500 Series

Employer Identification Number (EIN):
112547583
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

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

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

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
776300
Current Approval Amount:
776300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
782276.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State