Search icon

D. SEIDENBERG, INC.

Company Details

Name: D. SEIDENBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1972 (52 years ago)
Entity Number: 249665
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 36 EAST 12TH STREET, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-260-2810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID SEIDENBERG INC RETIREMENT TRUST 2009 132740443 2010-07-29 D. SEIDENBERG INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 423990
Sponsor’s telephone number 2122602810
Plan sponsor’s mailing address 36 E. 12TH STREET, NEW YORK, NY, 10003
Plan sponsor’s address 36 E. 12TH STREET, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 132740443
Plan administrator’s name D. SEIDENBERG INC
Plan administrator’s address 36 E. 12TH STREET, NEW YORK, NY, 10003
Administrator’s telephone number 2122602810

Number of participants as of the end of the plan year

Active participants 4
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing MICHAEL BEDNEY
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JACK SEIDENBERG Chief Executive Officer 36 E 12TH ST., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
SEIDENBERG DOS Process Agent 36 EAST 12TH STREET, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1085091-DCA Active Business 2001-06-19 2025-07-31

History

Start date End date Type Value
2006-11-28 2020-12-03 Address 140 CABRINI BOULEVARD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2006-11-28 2010-12-10 Address 36 E 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-11-28 2010-12-10 Address 36 E 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-01-03 2006-11-28 Address 36 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-01-03 2006-11-28 Address 140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2001-01-03 2006-11-28 Address 36 E 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-01-07 2001-01-03 Address 140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1992-12-29 2001-01-03 Address 836 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1992-12-29 2001-01-03 Address 836 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-12-29 1997-01-07 Address 140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201203060389 2020-12-03 BIENNIAL STATEMENT 2020-12-01
141211006339 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121219006355 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101210002044 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081117002858 2008-11-17 BIENNIAL STATEMENT 2008-12-01
061128002847 2006-11-28 BIENNIAL STATEMENT 2006-12-01
20060209063 2006-02-09 ASSUMED NAME CORP DISCONTINUANCE 2006-02-09
050107002906 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021114002382 2002-11-14 BIENNIAL STATEMENT 2002-12-01
010103002172 2001-01-03 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-20 No data 36 E 12TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-01 No data 36 E 12TH ST, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-08 No data 36 E 12TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-05 No data 36 E 12TH ST, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 36 E 12TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-13 No data 36 E 12TH ST, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651707 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee
3337765 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3037836 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2642288 RENEWAL INVOICED 2017-07-14 340 Secondhand Dealer General License Renewal Fee
2106910 RENEWAL INVOICED 2015-06-17 340 Secondhand Dealer General License Renewal Fee
654059 RENEWAL INVOICED 2013-06-04 340 Secondhand Dealer General License Renewal Fee
654060 RENEWAL INVOICED 2011-06-07 340 Secondhand Dealer General License Renewal Fee
654064 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee
654061 RENEWAL INVOICED 2007-07-17 340 Secondhand Dealer General License Renewal Fee
654062 RENEWAL INVOICED 2005-07-14 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7157177108 2020-04-14 0202 PPP 36 EAST 12TH STREET, NEW YORK, NY, 10003-4604
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38307
Loan Approval Amount (current) 38307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-4604
Project Congressional District NY-10
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38779.45
Forgiveness Paid Date 2021-07-14
5837078408 2021-02-09 0202 PPS 36 E 12th St, New York, NY, 10003-4604
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38307
Loan Approval Amount (current) 38307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4604
Project Congressional District NY-10
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38467.68
Forgiveness Paid Date 2021-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State