Search icon

STUART LIPSKY, P.C.

Company Details

Name: STUART LIPSKY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 1992 (33 years ago)
Entity Number: 1629869
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 34 Willis Avenue, Mineola, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART LIPSKY, P.C. DOS Process Agent 34 Willis Avenue, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
STUART LIPSKY Chief Executive Officer 34 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 34 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 7 PENN PLAZA, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-06-06 2024-04-04 Address 7 PENN PLAZA, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-06-06 2024-04-04 Address 7 PENN PLAZA, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-08-20 2014-06-06 Address 575 EIGHTH AVE / 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404002927 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220408000595 2022-04-08 BIENNIAL STATEMENT 2022-04-01
160413006048 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140606006972 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120521002747 2012-05-21 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
17227.00
Total Face Value Of Loan:
17227.00
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:
17230.00
Total Face Value Of Loan:
17230.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17227
Current Approval Amount:
17227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17352.07
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17230
Current Approval Amount:
17230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17362.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State