Search icon

BRONSTEIN PROPERTIES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRONSTEIN PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1915948
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-18 QUEENS BLVD, SUITE 302, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
BRONSTEIN PROPERTIES, LLC DOS Process Agent 108-18 QUEENS BLVD, SUITE 302, FOREST HILLS, NY, United States, 11375

Links between entities

Type:
Headquarter of
Company Number:
M01000001484
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113267090
Plan Year:
2024
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

Licenses

Number Type End date
49RU0827769 LIMITED LIABILITY BROKER 2025-04-06
109917971 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-05-09 2025-06-23 Address 108-18 QUEENS BLVD, SUITE 302, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1997-06-18 2024-05-09 Address 108-18 QUEENS BLVD, SUITE 302, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1995-04-25 1997-06-18 Address 108-18 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250623003496 2025-06-23 BIENNIAL STATEMENT 2025-06-23
240509003689 2024-05-09 BIENNIAL STATEMENT 2024-05-09
210402061027 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200113000692 2020-01-13 CERTIFICATE OF AMENDMENT 2020-01-13
190403060720 2019-04-03 BIENNIAL STATEMENT 2019-04-01

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:
791535.00
Total Face Value Of Loan:
791535.00
Date:
2020-04-28
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:
1389747.00
Total Face Value Of Loan:
1389747.00

Paycheck Protection Program

Jobs Reported:
116
Initial Approval Amount:
$1,389,747
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,389,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,403,644.47
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,389,747
Jobs Reported:
44
Initial Approval Amount:
$791,535
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$791,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$797,151.65
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $791,534

Court Cases

Court Case Summary

Filing Date:
2024-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
BRONSTEIN PROPERTIES, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BRONSTEIN PROPERTIES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State