Search icon

LAW FIRM OF LOUIS GINSBERG, P.C.

Company Details

Name: LAW FIRM OF LOUIS GINSBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 1996 (29 years ago)
Entity Number: 1994234
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 1613 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1613 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
LOUIS GINSBERG Chief Executive Officer 1613 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2006-02-02 2008-01-02 Address 1613 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2006-02-02 2008-01-02 Address 1613 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2006-02-02 2008-01-02 Address 1613 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1998-01-23 2006-02-02 Address 55 JOHN ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1998-01-23 2006-02-02 Address 55 JOHN ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-01-23 2006-02-02 Address 55 JOHN ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1996-01-26 1998-01-23 Address 401 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140224002325 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120127002272 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100114002614 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080102002211 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060202002906 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040120002542 2004-01-20 BIENNIAL STATEMENT 2004-01-01
011231002206 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000216002285 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980123002405 1998-01-23 BIENNIAL STATEMENT 1998-01-01
960126000696 1996-01-26 CERTIFICATE OF INCORPORATION 1996-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2700957302 2020-04-29 0235 PPP 1613 Northern Blvd, Roslyn, NY, 11576
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49945.01
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State