Search icon

CARTIER, BERNSTEIN, AUERBACH & STEINBERG, P.C.

Company Details

Name: CARTIER, BERNSTEIN, AUERBACH & STEINBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Feb 1992 (33 years ago)
Entity Number: 1614236
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 100 AUSTIN ST, BLDG 2, PATCHOGUE, NY, United States, 11772
Principal Address: 100 AUSTIN STREET, BLDG 2, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 AUSTIN ST, BLDG 2, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
KENNETH A. AUERBACH Chief Executive Officer 100 AUSTIN STREET, BLDG 2, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
113096633
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 100 AUSTIN ST, BLDG 2, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 100 AUSTIN STREET, BLDG 2, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-02-01 Address 100 AUSTIN STREET, BLDG 2, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-20 Address 100 AUSTIN ST, BLDG 2, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201037603 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230720002367 2023-07-20 BIENNIAL STATEMENT 2022-02-01
170504000148 2017-05-04 CERTIFICATE OF AMENDMENT 2017-05-04
140522002140 2014-05-22 BIENNIAL STATEMENT 2014-02-01
120406002776 2012-04-06 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
175250.00
Total Face Value Of Loan:
175250.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175250
Current Approval Amount:
175250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177810.6

Date of last update: 15 Mar 2025

Sources: New York Secretary of State