Search icon

STERN, BRYK & HOFFMAN, P.C.

Company Details

Name: STERN, BRYK & HOFFMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2354953
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT ST, STE 1902, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA HOFFMAN Chief Executive Officer 26 COURT ST, STE 1902, BROOKLYN, NY, United States, 11242

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COURT ST, STE 1902, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
2007-05-29 2013-03-29 Address 26 COURT STREET / SUITE 2410, BROOKLYN, NY, 11242, 1124, USA (Type of address: Principal Executive Office)
2007-05-29 2013-03-29 Address 26 COURT STREET / SUITE 2410, BROOKLYN, NY, 11242, 1124, USA (Type of address: Chief Executive Officer)
2007-05-29 2013-03-29 Address 26 COURT STREET / SUITE 2410, BROOKLYN, NY, 11242, 1124, USA (Type of address: Service of Process)
2001-06-27 2007-05-29 Address 26 COURT STREET, SUITE 2410, BROOKLYN, NY, 11242, 1124, USA (Type of address: Chief Executive Officer)
2001-06-27 2007-05-29 Address 26 COURT STREET, SUITE 2410, BROOKLYN, NY, 11242, 1124, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329002337 2013-03-29 BIENNIAL STATEMENT 2013-03-01
090326003020 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070529002765 2007-05-29 BIENNIAL STATEMENT 2007-03-01
030304002864 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010627002017 2001-06-27 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
47300.00
Total Face Value Of Loan:
47300.00
Date:
2020-06-23
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:
47300.00
Total Face Value Of Loan:
47300.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47300
Current Approval Amount:
47300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47727.01
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47300
Current Approval Amount:
47300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47916.21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State