Search icon

BERNSTEIN ARTISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNSTEIN ARTISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800597
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: SUE RENEE BERNSTEIN, 202 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUE RENEE BERNSTEIN Chief Executive Officer 282 FLATBUSH AVE, STE 101, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUE RENEE BERNSTEIN, 202 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
SUE BERNSTEIN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2631076
Trade Name:
BERNSTEIN ARTIST INC

Unique Entity ID

Unique Entity ID:
URWGVK93NWA9
CAGE Code:
92PW2
UEI Expiration Date:
2026-05-02

Business Information

Doing Business As:
BERNSTEIN ARTIST INC
Activation Date:
2025-05-08
Initial Registration Date:
2021-06-27

History

Start date End date Type Value
1998-03-13 2000-03-27 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-03-13 2000-03-27 Address 898 UNION ST, 3B, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1998-03-13 2000-03-27 Address 898 UNION ST, 3B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1994-03-07 1998-03-13 Address 898 UNION STREET, SUITE 3B, PARK SLOPE, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000327002302 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980313002876 1998-03-13 BIENNIAL STATEMENT 1998-03-01
940307000168 1994-03-07 CERTIFICATE OF INCORPORATION 1994-03-07

USAspending Awards / Financial Assistance

Date:
2021-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
180941.02
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
16082.13
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
32164.26
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-07
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:
-5280.00
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