Search icon

RUDOLPH F.X. MIGLIORE, P.C.

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)
1993-07-14 2016-06-09 Address 353 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-07-14 2004-06-22 Address 353 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-07-14 Address 358 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-01-06 1993-07-14 Address 358 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1985-12-04 2010-04-07 Name MIGLIORE & INFRANCO, P.C.

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
100623002994 2010-06-23 BIENNIAL STATEMENT 2010-06-01
100430000442 2010-04-30 CERTIFICATE OF AMENDMENT 2010-04-30
100407000450 2010-04-07 CERTIFICATE OF AMENDMENT 2010-04-07
080611002205 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060526002908 2006-05-26 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1787258003 2020-06-23 0235 PPP 353 VETERANS MEMORIAL HIGHWAY, SUITE 200, COMMACK, NY, 11725-4200
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60045
Loan Approval Amount (current) 60045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-4200
Project Congressional District NY-01
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60482.59
Forgiveness Paid Date 2021-03-18
4220158305 2021-01-23 0235 PPS 353 Veterans Memorial Hwy Ste 200, Commack, NY, 11725-4325
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60045
Loan Approval Amount (current) 60045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-4325
Project Congressional District NY-01
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60494.1
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State