Search icon

SHEBITZ BERMAN & DELFORTE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEBITZ BERMAN & DELFORTE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 1991 (34 years ago)
Entity Number: 1560919
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEBITZ BERMAN COHEN & DELFORTE, P.C. DOS Process Agent 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FREDERICK J BERMAN Chief Executive Officer 1325 AVE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133616216
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-23 2017-10-04 Name SHEBITZ BERMAN COHEN & DELFORTE, P.C.
2007-08-21 2013-07-08 Address 1325 AVE OF THE AMERICAN, 27TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-08-21 2013-07-08 Address 1325 AVE OF THE AMERICAN, 27TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-08-08 2007-08-21 Address 800 3RD AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-08-08 2007-08-21 Address 800 3RD AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171004000676 2017-10-04 CERTIFICATE OF AMENDMENT 2017-10-04
130708006844 2013-07-08 BIENNIAL STATEMENT 2013-07-01
091204002439 2009-12-04 BIENNIAL STATEMENT 2009-07-01
070823000760 2007-08-23 CERTIFICATE OF AMENDMENT 2007-08-23
070821002680 2007-08-21 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
103407.00
Total Face Value Of Loan:
103407.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State