Search icon

SEIDEN & SCHEIN, P.C.

Company Details

Name: SEIDEN & SCHEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 1996 (29 years ago)
Entity Number: 1990930
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 LEXINGTON AVENUE, 14th Floor, NEW YORK, NY, United States, 10022
Principal Address: 570 LEXINGTON AVE, 14th Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALVIN SCHEIN Chief Executive Officer 570 LEXINGTON AVE, 14TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SEIDEN & SCHEIN, P.C. DOS Process Agent 570 LEXINGTON AVENUE, 14th Floor, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10311203548 CORPORATE BROKER 2026-10-01
10991211402 REAL ESTATE PRINCIPAL OFFICE No data
10401202330 REAL ESTATE SALESPERSON 2026-06-03

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 570 LEXINGTON AVE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 570 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-19 2024-01-18 Address 570 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002968 2024-01-18 BIENNIAL STATEMENT 2024-01-18
221020002624 2022-10-20 BIENNIAL STATEMENT 2022-01-01
140211002144 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120201002441 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100218002250 2010-02-18 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
467200.00
Total Face Value Of Loan:
467200.00
Date:
2020-04-27
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:
625000.00
Total Face Value Of Loan:
625000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625000
Current Approval Amount:
625000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
632187.5
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
467200
Current Approval Amount:
467200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
471171.2

Date of last update: 14 Mar 2025

Sources: New York Secretary of State