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 1 JOHN ST, STE 200, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 759 SW FEDERAL HWY, STE 208, STUART, FL, 34994, 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 2025-02-01 Address 1 JOHN ST, STE 200, BABYLON, NY, 11702, USA (Type of address: Service of Process)
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
2023-05-03 2025-02-01 Address 1 JOHN ST, STE 200, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2017-02-06 2023-05-03 Address 1 JOHN ST, STE 200, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2011-04-27 2023-05-03 Address 1 JOHN ST, STE 200, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2011-04-27 2017-02-06 Address 1 JOHN ST, STE 200, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)

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
110427003214 2011-04-27 BIENNIAL STATEMENT 2011-02-01
090122002813 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070216002602 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050304002027 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030124002503 2003-01-24 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248487208 2020-04-15 0235 PPP 1 John St Suite 200, BABYLON, NY, 11702
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40830
Loan Approval Amount (current) 40830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41336.97
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State