Search icon

GOLDSTEIN & BASHNER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDSTEIN & BASHNER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939525
ZIP code: 11554
County: New York
Place of Formation: New York
Address: 1778 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1778 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
GREGORY GREEN Chief Executive Officer 1778 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
133843261
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-20 2007-09-27 Address 1778 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2007-09-20 2007-10-24 Name GOLDSTEIN, GREEN & BASHNER, P.C.
2002-09-23 2007-09-20 Name EDELMAN, GOLDSTEIN, GREEN & BASHNER, P.C.
1997-11-04 2007-09-27 Address 11 PARK PL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1997-11-04 2007-09-27 Address 11 PARK PL, STE 1802, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071024000945 2007-10-24 CERTIFICATE OF AMENDMENT 2007-10-24
070927003095 2007-09-27 BIENNIAL STATEMENT 2007-07-01
070920000426 2007-09-20 CERTIFICATE OF AMENDMENT 2007-09-20
051114002790 2005-11-14 BIENNIAL STATEMENT 2005-07-01
020923000445 2002-09-23 CERTIFICATE OF AMENDMENT 2002-09-23

USAspending Awards / Financial Assistance

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:
100187.50
Total Face Value Of Loan:
100187.50

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$100,187.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,187.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,227.8
Servicing Lender:
Esquire Bank National Association
Use of Proceeds:
Payroll: $100,187.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State