Search icon

SHELDON LOBEL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHELDON LOBEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 1992 (33 years ago)
Entity Number: 1665817
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 41ST STREET, 5TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-725-2727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD LOBEL, ESQ. DOS Process Agent 18 EAST 41ST STREET, 5TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD LOBEL, ESQ. Chief Executive Officer 18 EAST 41ST STREET, 5TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133711571
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-12 2021-01-07 Address 18 EAST 41ST STREET, 5TH FLOOR, NEW YORK, NY, 10017, 6222, USA (Type of address: Service of Process)
1993-10-01 2014-06-12 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, 0402, USA (Type of address: Chief Executive Officer)
1993-10-01 2014-06-12 Address 9 EAST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10016, 0402, USA (Type of address: Principal Executive Office)
1993-10-01 2014-06-12 Address 9 EAST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10016, 0402, USA (Type of address: Service of Process)
1992-09-15 1993-10-01 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060554 2021-01-07 BIENNIAL STATEMENT 2020-09-01
171006006257 2017-10-06 BIENNIAL STATEMENT 2016-09-01
140612006374 2014-06-12 BIENNIAL STATEMENT 2012-09-01
100913003126 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080827002745 2008-08-27 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State