Search icon

GOLDSTEIN & BASHNER, P.C.

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

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)
1995-07-17 2007-09-20 Address 305 BROADWAY, SUITE 800, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-07-17 2002-09-23 Name EDELMAN & GOLDSTEIN, P.C.

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
990824002445 1999-08-24 BIENNIAL STATEMENT 1999-07-01
971104002132 1997-11-04 BIENNIAL STATEMENT 1997-07-01
950717000210 1995-07-17 CERTIFICATE OF INCORPORATION 1995-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836607200 2020-04-28 0235 PPP 1778 Hempstead Turnpike, East Meadow, NY, 11554-1032
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100187.5
Loan Approval Amount (current) 100187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101227.8
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State