Search icon

THE LEONARD BERNSTEIN OFFICE, INC.

Company Details

Name: THE LEONARD BERNSTEIN OFFICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1995 (30 years ago)
Entity Number: 1956914
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ELEVEN TIMES SQUARE, ROOM 3028, NEW YORK, NY, United States, 10036
Principal Address: 121 WEST 27TH ST, SUITE 1104, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY HORWITZ, PROSKAUER ROSE LLP DOS Process Agent ELEVEN TIMES SQUARE, ROOM 3028, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NINA B. SIMMONS Chief Executive Officer C/O LBO, 121 WEST 27TH ST, SUITE 1104, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133852400
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-07 2023-09-07 Address C/O LBO, 121 WEST 27TH ST, SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-01-08 2023-09-07 Address ELEVEN TIMES SQUARE, ROOM 3028, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-09-09 2023-09-07 Address C/O LBO, 121 WEST 27TH ST, SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-09-15 2013-09-09 Address 121 WEST 27TH ST, SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-09-04 2011-09-15 Address 121 W 27TH ST, SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907001368 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210916001438 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190905060031 2019-09-05 BIENNIAL STATEMENT 2019-09-01
180108006517 2018-01-08 BIENNIAL STATEMENT 2017-09-01
130909007088 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
232332.00
Total Face Value Of Loan:
232332.00
Date:
2020-04-15
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:
232300.00
Total Face Value Of Loan:
232300.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232332
Current Approval Amount:
232332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
234362.52
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232300
Current Approval Amount:
232300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
234915.76

Date of last update: 14 Mar 2025

Sources: New York Secretary of State