Search icon

RUDOLPH F.X. MIGLIORE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RUDOLPH F.X. MIGLIORE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1982 (43 years ago)
Entity Number: 773303
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 353 Veterans Memorial Highway, Suite 200, Commack, NY, United States, 11725
Principal Address: 353 VETERANS MEMORIAL HIGHWAY, Suite 200, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUDOLPH F.X. MIGLIORE, P.C. DOS Process Agent 353 Veterans Memorial Highway, Suite 200, Commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
RUDOLPH J. MIGLIORE Chief Executive Officer 353 VETERANS MEMORIAL HIGHWAY, SUITE 200, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 353 VETERANS MEMORIAL HIGHWAY, SUITE 200, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 353 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2016-06-09 2024-06-01 Address 353 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2010-04-07 2010-04-30 Name RUDOLPH F.X. MIGLIORE & ASSOCIATES, P.C.
2004-06-22 2024-06-01 Address 353 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035953 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220119004164 2022-01-19 BIENNIAL STATEMENT 2022-01-19
160609006461 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140617006566 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120712002598 2012-07-12 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
60045.00
Total Face Value Of Loan:
60045.00
Date:
2020-06-23
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:
60045.00
Total Face Value Of Loan:
60045.00
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:
61800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60045
Current Approval Amount:
60045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60482.59
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60045
Current Approval Amount:
60045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60494.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State