Search icon

LEO D. BERNSTEIN & SONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEO D. BERNSTEIN & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1965 (60 years ago)
Entity Number: 183991
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 151 W 25TH STREET, NEW YORK, VT, United States, 10001
Principal Address: 151 WEST 25TH STREET, NEW YORK, VT, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER FRIEDMAN Chief Executive Officer 151 WEST 25TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LEO D. BERNSTEIN & SONS INC. DOS Process Agent 151 W 25TH STREET, NEW YORK, VT, United States, 10001

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-19 2025-02-03 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-19 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-19 2025-02-03 Address 151 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002922 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240619001218 2024-06-19 BIENNIAL STATEMENT 2024-06-19
210209060536 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190214060131 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170202007353 2017-02-02 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
1193377.00
Total Face Value Of Loan:
1193377.00
Date:
2020-04-11
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:
1312210.00
Total Face Value Of Loan:
1312210.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1312210
Current Approval Amount:
1312210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1328393.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State