Search icon

HOWARD E. GREENBERG, ESQ., P.C.

Company Details

Name: HOWARD E. GREENBERG, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1992 (33 years ago)
Entity Number: 1601631
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 400 TOWNLINE RD, HAUPPAUGE, NY, United States, 11788
Address: 180 EAST MAIN STREET STE 308, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 EAST MAIN STREET STE 308, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
HOWARD E GREENBERG Chief Executive Officer 400 TOWNLINE RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1998-01-14 2006-01-17 Address 400 TOWNLINE RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-01-07 1998-01-14 Address 300 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-02-08 1998-01-14 Address 300 RABRO DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-02-08 1994-01-07 Address 300 RABRO DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1992-01-08 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-08 1998-01-14 Address 300 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060117000257 2006-01-17 CERTIFICATE OF CHANGE 2006-01-17
011220002738 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000214002376 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980114002275 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940107002322 1994-01-07 BIENNIAL STATEMENT 1994-01-01
930208002245 1993-02-08 BIENNIAL STATEMENT 1993-01-01
920108000157 1992-01-08 CERTIFICATE OF INCORPORATION 1992-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3491588509 2021-02-24 0235 PPS 180 E Main St, Smithtown, NY, 11787-2800
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20452
Loan Approval Amount (current) 20452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2800
Project Congressional District NY-01
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20552.56
Forgiveness Paid Date 2021-08-27
2028207301 2020-04-29 0235 PPP 180 east main street, smithtown, NY, 11787
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24772.9
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State