Search icon

STEVEN D. SKOLNIK, P.C.

Company Details

Name: STEVEN D. SKOLNIK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903808
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 630 THIRD AVE, 23RD FL, NEW YORK, NY, United States, 10017
Address: 23RD FLOOR, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN D. SKOLNIK, P.C. DOS Process Agent 23RD FLOOR, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
STEVEN D SKOLNIK Chief Executive Officer 630 THIRD AVE, 23RD FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 630 THIRD AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 630 THIRD AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-03-11 2023-08-16 Address 630 THIRD AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-03-16 2023-08-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1995-03-16 2023-08-16 Address 19TH FLOOR, 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816003788 2023-08-16 BIENNIAL STATEMENT 2023-03-01
190306060905 2019-03-06 BIENNIAL STATEMENT 2019-03-01
180125006215 2018-01-25 BIENNIAL STATEMENT 2017-03-01
151102007248 2015-11-02 BIENNIAL STATEMENT 2015-03-01
130315006254 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110401002970 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090303002245 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070326003463 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050427002443 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030306002456 2003-03-06 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5816167100 2020-04-14 0202 PPP 630 3RD AVE 23rd Fl, NEW YORK, NY, 10017-6705
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-6705
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21075.62
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State