Search icon

STEPHEN EINSTEIN & ASSOCIATES, P.C.

Company Details

Name: STEPHEN EINSTEIN & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 1997 (28 years ago)
Entity Number: 2102482
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 39 Broadway, Suite 1250, New York, NY, United States, 10006
Principal Address: 39 BROADWAY, SUITE 1250, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-267-3550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN EINSTEIN & ASSOCIATES, P.C. DOS Process Agent 39 Broadway, Suite 1250, New York, NY, United States, 10006

Chief Executive Officer

Name Role Address
SCOTT MORRIS Chief Executive Officer 39 BROADWAY, SUITE 1250, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
2044935-DCA Inactive Business 2016-10-21 2021-01-31
1249589-DCA Inactive Business 2007-03-08 2013-01-31

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 39 BROADWAY, SUITE 1250, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-01-07 Address 39 BROADWAY, SUITE 1250, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-11 Address 39 BROADWAY, SUITE 1250, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-01-07 Address 39 Broadway, Suite 1250, New York, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001052 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240311004242 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210108060047 2021-01-08 BIENNIAL STATEMENT 2021-01-01
200724002001 2020-07-24 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190104060543 2019-01-04 BIENNIAL STATEMENT 2019-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-12 2021-03-18 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-01-24 2020-01-29 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-12-06 2019-12-23 Billing Dispute NA 0.00 Referred to Outside
2018-09-28 2018-10-22 Billing Dispute Yes 3197.00 Bill Reduced
2018-06-25 2018-07-06 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939965 RENEWAL INVOICED 2018-12-06 150 Debt Collection Agency Renewal Fee
2473666 LICENSE INVOICED 2016-10-19 38 Debt Collection License Fee
2473667 BLUEDOT INVOICED 2016-10-19 150 Blue Dot Fee
1087978 RENEWAL INVOICED 2011-01-07 150 Debt Collection Agency Renewal Fee
926799 RENEWAL INVOICED 2009-01-23 150 Debt Collection Agency Renewal Fee
830797 LICENSE INVOICED 2007-03-09 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
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:
741442.00
Total Face Value Of Loan:
741442.00

CFPB Complaint

Date:
2024-06-14
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided
Date:
2024-06-07
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent not provided
Date:
2022-03-12
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-11-16
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2021-07-26
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Other

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
741442
Current Approval Amount:
741442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
745850.03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State