Search icon

FREED, KLEINBERG, NUSSBAUM, FESTA & KRONBERG M.D., LLP

Company Details

Name: FREED, KLEINBERG, NUSSBAUM, FESTA & KRONBERG M.D., LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 01 Jun 1995 (30 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 1926905
ZIP code: 11741
County: Blank
Place of Formation: New York
Address: 270 UNION AVE, HOLBROOK, NY, United States, 11741
Principal Address: 1759 middle country road, suite b, CENTEREACH, United States, 11720

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 270 UNION AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2003-09-03 2010-07-01 Name FREED, SCHERZ, KLEINBERG, NUSSBAUM & FESTA, MD, LLP
2000-05-03 2025-03-03 Address 270 UNION AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1995-06-01 2003-09-03 Name FREED, LIEBER, SCHERZ AND KLEINBERG LLP
1995-06-01 2000-05-03 Address 270 UNION AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303006251 2025-03-03 NOTICE OF WITHDRAWAL 2025-03-03
150413002063 2015-04-13 FIVE YEAR STATEMENT 2015-06-01
100811003034 2010-08-11 FIVE YEAR STATEMENT 2010-06-01
100701000672 2010-07-01 CERTIFICATE OF AMENDMENT 2010-07-01
050511002222 2005-05-11 FIVE YEAR STATEMENT 2005-06-01
030903000781 2003-09-03 CERTIFICATE OF AMENDMENT 2003-09-03
000503002116 2000-05-03 FIVE YEAR STATEMENT 2000-06-01
950925000103 1995-09-25 AFFIDAVIT OF PUBLICATION 1995-09-25
950925000101 1995-09-25 AFFIDAVIT OF PUBLICATION 1995-09-25
950601000298 1995-06-01 NOTICE OF REGISTRATION 1995-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3817338810 2021-04-15 0235 PPS 270 Union Ave, Holbrook, NY, 11741-1823
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-1823
Project Congressional District NY-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83996.34
Forgiveness Paid Date 2022-02-16
3981467406 2020-05-08 0235 PPP 270 UNION AVE, HOLBROOK, NY, 11741-1823
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-1823
Project Congressional District NY-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84166.8
Forgiveness Paid Date 2021-05-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State