Search icon

KREINCES & ROSENBERG, P.C.

Company Details

Name: KREINCES & ROSENBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1782019
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 900 MERCHANTS CONCOURSE, SUITE 305, WESTBURY, NY, United States, 11590
Principal Address: 900 MERCHANTS CONCOURSE, SUITE # 305, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KREINCES & ROSENBERG P.C. 2017 113190253 2018-10-02 KREINCES & ROSENBERG P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 5162276500
Plan sponsor’s address 900 MERCHANTS CONCOURSE, SUITE 305, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing LEONARD KREINCES
KREINCES & ROSENBERG, P.C. PROFIT SHARING PLAN 2016 113190253 2017-10-16 KREINCES & ROSENBERG, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 5162276500
Plan sponsor’s address 900 MERCHANTS CONCOURSE, SUITE 305, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
LEONARD KREINCES Chief Executive Officer 900 MERCHANTS CONCOURSE, SUITE # 305, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 MERCHANTS CONCOURSE, SUITE 305, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1993-12-23 2000-01-24 Address 488 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100125002216 2010-01-25 BIENNIAL STATEMENT 2009-12-01
071218003128 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060124002724 2006-01-24 BIENNIAL STATEMENT 2005-12-01
011214002687 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000124002250 2000-01-24 BIENNIAL STATEMENT 1999-12-01
990406000358 1999-04-06 CERTIFICATE OF AMENDMENT 1999-04-06
931223000229 1993-12-23 CERTIFICATE OF INCORPORATION 1993-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7757747302 2020-04-30 0235 PPP 900 Merchants Concourse Suite 305, WESTBURY, NY, 11590
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) 59642
Loan Approval Amount (current) 59642
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 541110
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 60270.33
Forgiveness Paid Date 2021-05-27
9045868300 2021-01-30 0235 PPS 900 Merchants Concourse Ste 305, Westbury, NY, 11590-5114
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) 59642
Loan Approval Amount (current) 59642
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 Westbury, NASSAU, NY, 11590-5114
Project Congressional District NY-04
Number of Employees 5
NAICS code 541110
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 60039.78
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State