Search icon

STEIN, WIENER & ROTH, LLP

Company Details

Name: STEIN, WIENER & ROTH, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Mar 1995 (30 years ago)
Entity Number: 1902009
ZIP code: 11590
County: Blank
Place of Formation: New York
Principal Address: 1400 OLD COUNTRY ROAD, SUITE 315, WESTBURY, NY, United States, 11590
Address: 1400 OLD COUNTRY RD. SUITE 315, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-742-1212

DOS Process Agent

Name Role Address
STEIN, WIENER & ROTH, LLP DOS Process Agent 1400 OLD COUNTRY RD. SUITE 315, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ROHIT KHUNTETA
User ID:
P3275636

Licenses

Number Status Type Date End date
2057738-DCA Inactive Business 2017-08-31 2023-01-31

History

Start date End date Type Value
2000-10-12 2025-03-03 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1995-04-07 2007-07-09 Name STEIN & SHEIDLOWER L.L.P.
1995-03-10 1995-04-07 Name STEIN AND SHEIDLOWER L.L.P.
1995-03-10 2000-10-12 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001995 2025-03-03 FIVE YEAR STATEMENT 2025-03-03
220708000866 2022-07-08 FIVE YEAR STATEMENT 2020-01-31
150205002032 2015-02-05 FIVE YEAR STATEMENT 2015-03-01
100609002158 2010-06-09 FIVE YEAR STATEMENT 2010-03-01
070709000799 2007-07-09 CERTIFICATE OF AMENDMENT 2007-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3285574 RENEWAL INVOICED 2021-01-20 150 Debt Collection Agency Renewal Fee
2960843 RENEWAL INVOICED 2019-01-11 150 Debt Collection Agency Renewal Fee
2657797 LICENSE INVOICED 2017-08-21 113 Debt Collection License Fee

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:
455470.00
Total Face Value Of Loan:
455470.00
Date:
2020-04-14
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:
347500.00
Total Face Value Of Loan:
347500.00

CFPB Complaint

Date:
2018-06-10
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2017-03-08
Issue:
Settlement process and costs
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Other
Date:
2017-01-06
Issue:
Settlement process and costs
Product:
Mortgage
Company Response:
Closed
Consumer Consent Provided:
Consent provided
Date:
2016-07-07
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2016-07-06
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347500
Current Approval Amount:
347500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
350125.56
Date Approved:
2021-01-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
455470
Current Approval Amount:
455470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
408571.79

Court Cases

Court Case Summary

Filing Date:
2015-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
STEIN, WIENER & ROTH, LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LIGON,
Party Role:
Plaintiff
Party Name:
STEIN, WIENER & ROTH, LLP
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State