Search icon

TENENBAUM LAW, P.C.

Company Details

Name: TENENBAUM LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2053160
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 300 Garden City Plaza, 5th Floor, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN J TENENBAUM Chief Executive Officer 27 BRANWOOD CT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
TENENBAUM LAW P.C. DOS Process Agent 300 Garden City Plaza, 5th Floor, Garden City, NY, United States, 11530

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 27 BRANWOOD CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-08-26 Address 534 BROADHOLLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-04-24 2024-08-26 Address 534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-04-24 Address 534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2013-12-26 2023-04-24 Address ATTN: IGOR BILEWICH, ESQ., 300 GARDEN CITY PLAZA, 5TH FL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-08-24 2023-04-24 Address 534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-04-13 2013-12-26 Address 534 BROADHOLLOW ROAD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-08-03 2012-04-13 Address 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001809 2024-08-26 BIENNIAL STATEMENT 2024-08-26
230424003561 2023-04-24 BIENNIAL STATEMENT 2022-07-01
131226000454 2013-12-26 CERTIFICATE OF AMENDMENT 2013-12-26
120824002217 2012-08-24 BIENNIAL STATEMENT 2012-07-01
120413000068 2012-04-13 CERTIFICATE OF CHANGE 2012-04-13
100902002099 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080808002141 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060803002036 2006-08-03 BIENNIAL STATEMENT 2006-07-01
040818002046 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020709002146 2002-07-09 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4938727204 2020-04-27 0235 PPP 534 BROADHOLLOW ROAD SUITE 301, MELVILLE, NY, 11747
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129605
Loan Approval Amount (current) 129605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131084.66
Forgiveness Paid Date 2021-06-15
9807518308 2021-01-31 0235 PPS 534 Broadhollow Rd Ste 301, Melville, NY, 11747-3600
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129605
Loan Approval Amount (current) 129605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3600
Project Congressional District NY-01
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121449.47
Forgiveness Paid Date 2022-01-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State