Search icon

CAREY S. BERNSTEIN, ESQ., P.C.

Company Details

Name: CAREY S. BERNSTEIN, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2111971
ZIP code: 11242
County: New York
Place of Formation: New York
Address: 26 COURT ST, STE 2102, BROOKLYN, NY, United States, 11242
Principal Address: 26 COURT ST, STE 2102, NEW YORK, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COURT ST, STE 2102, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
CAREY S BERNSTEIN ESQ Chief Executive Officer 26 COURT ST, STE 2102, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
1999-02-10 2002-03-29 Address 43 WEST 85TH ST, STE B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-02-10 2002-03-29 Address 43 WEST 85TH ST, STE B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1997-02-11 2003-02-25 Address 43 WEST 85TH STREET, STE B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061758 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190211061620 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202007178 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130215006347 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110216002762 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090129002479 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070313002909 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050408002191 2005-04-08 BIENNIAL STATEMENT 2005-02-01
030225002479 2003-02-25 BIENNIAL STATEMENT 2003-02-01
020329002403 2002-03-29 AMENDMENT TO BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6894297202 2020-04-28 0202 PPP 26 COURT STREET, SUITE 2102, BROOKLYN, NY, 11242
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54217
Loan Approval Amount (current) 54217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11242-0103
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54955.24
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State