Search icon

MIRKIN AND GORDON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRKIN AND GORDON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 1980 (45 years ago)
Entity Number: 668639
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: MICHAEL T HEFFERNAN, ESQ, 98 CUTTER MILL ROAD / #310N, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTER MILL ROAD / 310N, 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
STEPHEN GORDON, ESQ Chief Executive Officer 98 CUTTER MILL ROAD / 310N, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
MIRKIN AND GORDON, P.C. DOS Process Agent MICHAEL T HEFFERNAN, ESQ, 98 CUTTER MILL ROAD / #310N, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112609088
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-28 2020-12-02 Address MICHAEL T HEFFERNAN, ESQ, 98 CUTTER MILL ROAD / #310N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-05-24 2011-01-28 Address 98 CUTTER MILL RD 310N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-05-24 2011-01-28 Address 98 CUTTER MILL RD 310N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2002-05-24 2011-01-28 Address MICHAEL T HEFFERNAN, ESQ., 98 CUTTER MILL RD 310N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1980-12-26 2002-05-24 Address 98 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061447 2020-12-02 BIENNIAL STATEMENT 2020-12-01
150305006562 2015-03-05 BIENNIAL STATEMENT 2014-12-01
110128002928 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081210003153 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061215002872 2006-12-15 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$401,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$401,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$405,768.36
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $401,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State