Search icon

GINSBURG & REDMOND, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GINSBURG & REDMOND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 1996 (29 years ago)
Entity Number: 2036486
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 245 SAW MILL RIVER ROAD, 2ND FLOOR, HAWTHORNE, NY, United States, 10532
Principal Address: 245 SAW MILL RIVER ROAD, 2ND FLR, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARK D. GINSBURG ESQ Agent 245 SAW MILL RIVER RD, HAWTHORNE, NY, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 SAW MILL RIVER ROAD, 2ND FLOOR, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
MARK D GINSBURG Chief Executive Officer 245 SAW MILL RIVER ROAD, 2ND FLR, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
133904035
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-02 2010-06-30 Address 100 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
2006-06-02 2010-06-30 Address 100 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2006-06-02 2010-06-30 Address 100 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1999-01-28 2006-06-02 Address 245 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1999-01-28 2006-06-02 Address 245 SAW MILL RIVER RD, HAWTHORNE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120605006575 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100630002117 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080616002628 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060602003177 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040715002489 2004-07-15 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21458.35
Current Approval Amount:
21458.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21697.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State