Search icon

FRED GRAFSTEIN, P.C.

Company Details

Name: FRED GRAFSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1989 (36 years ago)
Entity Number: 1327053
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2061 DEER PARK AVE, DEER PARK, NY, United States, 11729
Principal Address: 7 CEDAR RIDGE LANE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2061 DEER PARK AVE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
FRED GRAFSTEIN Agent 7 CEDAR RIDGE LANE, DIX HILLS, NY, 11746

Chief Executive Officer

Name Role Address
FRED GRAFSTEIN Chief Executive Officer 7 CEDAR RIDGE LANE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1997-03-27 2001-04-11 Address 2061 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-04-30 2001-04-11 Address 2061 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-04-30 2001-04-11 Address 2061 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1989-02-16 1997-03-27 Address 2061 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205060350 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006233 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006264 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006124 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110315002345 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090129002893 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070213002180 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050405002743 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030206002481 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010411002572 2001-04-11 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127357909 2020-06-15 0235 PPP 2061 Deer Park Avenue, Deer Park, NY, 11729-2120
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11195
Loan Approval Amount (current) 11195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Deer Park, SUFFOLK, NY, 11729-2120
Project Congressional District NY-02
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 11327.81
Forgiveness Paid Date 2021-08-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State