Search icon

LIPSKY FINANCIAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIPSKY FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2115896
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, STE 203N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL ROAD, STE 203N, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JACK LIPSKY Chief Executive Officer 6 SHORE PARK ROAD, GREAT NECK, NY, United States, 11023

Form 5500 Series

Employer Identification Number (EIN):
113379790
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-08 2011-06-17 Address 98 CUTTER MILL ROAD, STE 293N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2007-03-08 2011-06-17 Address 98 CUTTER MILL ROAD, STE 293N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-02-20 2007-03-08 Address 98 CUTTER MILL ROAD, SUITE #439, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-02-20 2007-03-08 Address 98 CUTTER MILL ROAD, SUITE #439, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-05-06 2001-02-20 Address 98 CUTTER MILL ROAD, SUITE #350, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110617002278 2011-06-17 BIENNIAL STATEMENT 2011-02-01
090128002646 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070308002231 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050503002760 2005-05-03 BIENNIAL STATEMENT 2005-02-01
030528000839 2003-05-28 CERTIFICATE OF AMENDMENT 2003-05-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
4200.00
Total Face Value Of Loan:
4200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200
Current Approval Amount:
4200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4260.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State