Search icon

ROBERT BERNSTEIN AGENCY LTD.

Company Details

Name: ROBERT BERNSTEIN AGENCY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1987 (38 years ago)
Entity Number: 1141775
ZIP code: 34994
County: Suffolk
Place of Formation: New York
Address: 759 SW Federal Hwy, STE 208, Stuart, FL, United States, 34994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON BERNSTEIN Chief Executive Officer 759 SW FEDERAL HWY, STE 208, STUART, FL, United States, 34994

DOS Process Agent

Name Role Address
JASON BERNSTEIN DOS Process Agent 759 SW Federal Hwy, STE 208, Stuart, FL, United States, 34994

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 759 SW FEDERAL HWY, STE 208, STUART, FL, 34994, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 1 JOHN ST, STE 200, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-03 Address 1 JOHN ST, STE 200, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040790 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230503004056 2023-05-03 BIENNIAL STATEMENT 2023-02-01
170206006293 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150529006106 2015-05-29 BIENNIAL STATEMENT 2015-02-01
130311002209 2013-03-11 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
40830.00
Total Face Value Of Loan:
40830.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40830
Current Approval Amount:
40830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41336.97

Date of last update: 16 Mar 2025

Sources: New York Secretary of State