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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
43042.00
Total Face Value Of Loan:
43042.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
36772.00
Total Face Value Of Loan:
36772.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43042
Current Approval Amount:
43042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43329.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36772
Current Approval Amount:
36772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37176.41

Date of last update: 15 Mar 2025

Sources: New York Secretary of State