Search icon

BREITSTONE & CO., LTD.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BREITSTONE & CO., LTD., KENTUCKY 0535809 KENTUCKY
Headquarter of BREITSTONE & CO., LTD., ILLINOIS CORP_63778281 ILLINOIS

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

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 2023-05-16 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, 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 2024-01-03 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2023-05-16 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-06 2023-05-16 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1993-03-16 2012-03-06 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1993-03-16 2023-05-16 Address 534 WILLOW AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1962-01-19 1993-03-16 Address 488 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

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
100127002900 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080114003622 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060217002021 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040129002565 2004-01-29 BIENNIAL STATEMENT 2004-01-01
020102002051 2002-01-02 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8573957208 2020-04-28 0235 PPP 534 Willow Avenue, Cedarhurst, NY, 11516
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83550
Loan Approval Amount (current) 83550
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 Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 5
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 84350.69
Forgiveness Paid Date 2021-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State