Search icon

BREITSTONE & CO., LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BREITSTONE & CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1962 (63 years ago)
Entity Number: 144542
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: PO Box 77, Syosset, NY, United States, 11791
Principal Address: 135 CROSSWAYS PARK DRIVE, SUITE 300, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STERLINGRISK, C/O DOREEN PHELAN DOS Process Agent PO Box 77, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
DAVID STERLING Chief Executive Officer PO BOX 77, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
0535809
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_63778281
State:
ILLINOIS

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address PO BOX 77, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-01-03 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103005112 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230516001093 2023-05-16 BIENNIAL STATEMENT 2022-01-01
140527002207 2014-05-27 BIENNIAL STATEMENT 2014-01-01
120306002260 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100810000009 2010-08-10 CERTIFICATE OF AMENDMENT 2010-08-10

USAspending Awards / Financial Assistance

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:
83550.00
Total Face Value Of Loan:
83550.00

Trademarks Section

Serial Number:
78359534
Mark:
WHY RISK INEXPERIENCE?
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2004-01-29
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
WHY RISK INEXPERIENCE?

Goods And Services

For:
Risk management, insurance consultation, and insurance brokerage, namely, evaluation of exposures and risks of loss, consulting with regard to types of insurance coverages, consulting with regard to the design and implementation of owner-administered and contractor-administered insurance programs, i...
First Use:
2003-12-08
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83550
Current Approval Amount:
83550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84350.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State