Search icon

LEO D. BERNSTEIN & SONS INC.

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 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
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
2019-02-14 2024-06-19 Address 151 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-14 2013-02-05 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-03-14 2024-06-19 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-03-14 2019-02-14 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-02 2011-03-14 Address 325 GOLD STREET, BROOKLYN, NY, 11201, 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
150204006819 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130205007286 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110314002180 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090227002329 2009-02-27 BIENNIAL STATEMENT 2009-02-01
070329002785 2007-03-29 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3291187103 2020-04-11 0202 PPP 121 W 25TH ST, NEW YORK, NY, 10001-7243
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1312210
Loan Approval Amount (current) 1312210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-7243
Project Congressional District NY-12
Number of Employees 85
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1328393.92
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State