Search icon

BRUCE IRA GREENBERG CPA PC

Company Details

Name: BRUCE IRA GREENBERG CPA PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 1993 (32 years ago)
Entity Number: 1732852
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 1025 WESTCHESTER AVE, SUITE 403, WHITE PLAINS, NY, United States, 10640
Address: 1025 WESTCHESTER AVE, SUITE 403, WHITE PLAINS, IA, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE GREENBERG DOS Process Agent 1025 WESTCHESTER AVE, SUITE 403, WHITE PLAINS, IA, United States, 10604

Chief Executive Officer

Name Role Address
BRUCE GREENBERG Chief Executive Officer 1025 WESTCHESTER AVE, SUITE 403, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2013-06-11 2021-06-01 Address 1025 WESTCHESTER AVE, SUITE 305, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2013-06-11 2021-06-01 Address 1025 WESTCHESTER AVE, SUITE 305, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1995-12-12 2013-06-11 Address 230 SETON DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1995-12-12 2013-06-11 Address 230 SETON DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1995-12-12 2013-06-11 Address 230 SETON DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1993-06-08 1995-12-12 Address 230 SETON DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061779 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062715 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006515 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007102 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006526 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110620002623 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090717002602 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070621002313 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050728002509 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030515002402 2003-05-15 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8739288303 2021-01-30 0202 PPS 1025 Westchester Ave Ste 305, White Plains, NY, 10604-3536
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43042
Loan Approval Amount (current) 43042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-3536
Project Congressional District NY-17
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43329.07
Forgiveness Paid Date 2021-10-06
1347807710 2020-05-01 0202 PPP 1025 WESTCHESTER AVE STE 305, WHITE PLAINS, NY, 10604
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36772
Loan Approval Amount (current) 36772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 30
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37176.41
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State