Search icon

DANKNER MILSTEIN, P.C.

Company Details

Name: DANKNER MILSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 1994 (31 years ago)
Entity Number: 1807538
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 41 EAST 57TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY W DANKNER Chief Executive Officer 41 EAST 57TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EAST 57TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-04-04 2016-07-28 Name DANKNER, MILSTEIN & RUFFO, P.C.
1996-04-17 2012-04-16 Address 41 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-04-17 2012-04-16 Address 41 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-04-17 2012-04-16 Address 41 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-03-29 2012-04-04 Name DANKNER & MILSTEIN, P.C.
1994-03-29 1996-04-17 Address 524 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060891 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006970 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160728000402 2016-07-28 CERTIFICATE OF AMENDMENT 2016-07-28
160301006836 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006252 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120416002441 2012-04-16 BIENNIAL STATEMENT 2012-03-01
120404000671 2012-04-04 CERTIFICATE OF AMENDMENT 2012-04-04
100326003300 2010-03-26 BIENNIAL STATEMENT 2010-03-01
060330003102 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040310002475 2004-03-10 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943567210 2020-04-16 0202 PPP 41 East 57th Street 36th Fl., New York, NY, 10022-1639
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89971
Loan Approval Amount (current) 89971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90833.74
Forgiveness Paid Date 2021-04-02
4355908302 2021-01-23 0202 PPS 41 E 57th St # 23, New York, NY, 10022-1907
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89971
Loan Approval Amount (current) 89971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1907
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90717.88
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State