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: Principal Executive Office)
2004-08-20 2014-06-06 Address 575 EIGHTH AVE / 16TH FL, NEW YORK, NY, 10018, 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: Service of Process)
2002-06-04 2004-08-20 Address 350 5TH AVE, STE 4610, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2002-06-04 2004-08-20 Address 350 5TH AVE, STE 4610, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1997-04-15 2004-08-20 Address 350 FIFTH AVENUE, SUITE 4610, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

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
100426002717 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080409002529 2008-04-09 BIENNIAL STATEMENT 2008-04-01
061013003087 2006-10-13 BIENNIAL STATEMENT 2006-04-01
040820002020 2004-08-20 BIENNIAL STATEMENT 2004-04-01
020604002850 2002-06-04 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7265798404 2021-02-11 0202 PPS 7 Pennsylvania Plaza, New York, NY, 10001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17227
Loan Approval Amount (current) 17227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17352.07
Forgiveness Paid Date 2021-11-10
7401997110 2020-04-14 0202 PPP 747 Princeton Road, NEW YORK, NY, 10001-0001
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17230
Loan Approval Amount (current) 17230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17362.5
Forgiveness Paid Date 2021-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State