Search icon

BORNSTEIN & EMANUEL, P.C.

Company Details

Name: BORNSTEIN & EMANUEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 1994 (31 years ago)
Entity Number: 1798501
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 200 GARDEN CITY PLAZA, SUITE 201, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH BORNSTEIN Chief Executive Officer 200 GARDEN CITY PLAZA, SUITE 201, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 GARDEN CITY PLAZA, SUITE 201, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113203314
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-04-16 2010-12-06 Address 595 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1996-04-16 2010-12-06 Address 595 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1994-02-25 2010-12-06 Address 595 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002389 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120321002775 2012-03-21 BIENNIAL STATEMENT 2012-02-01
101206002668 2010-12-06 BIENNIAL STATEMENT 2010-02-01
101103000161 2010-11-03 ANNULMENT OF DISSOLUTION 2010-11-03
DP-1753743 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
192990.00
Total Face Value Of Loan:
192990.00
Date:
2020-04-08
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:
192990.00
Total Face Value Of Loan:
192990.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192990
Current Approval Amount:
192990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193798.97
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192990
Current Approval Amount:
192990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194153.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State