Search icon

BRUCE SOMERSTEIN & ASSOCIATES, PROFESSIONAL CORPORATION

Company Details

Name: BRUCE SOMERSTEIN & ASSOCIATES, PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 1973 (52 years ago)
Entity Number: 253420
ZIP code: 10001
County: New York
Place of Formation: New York
Address: SEVEN PENN PLAZA / SUITE 420, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE SOMERSTEIN Chief Executive Officer SEVEN PENN PLAZA / SUITE 420, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SEVEN PENN PLAZA / SUITE 420, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-03-01 2007-02-09 Address SEVEN PENN PLAZA, SUITE 420, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-03-01 2007-02-09 Address SEVEN PENN PLAZA, SUITE 420, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-03-01 2007-02-09 Address SEVEN PENN PLAZA, SUITE 420, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1990-02-14 1993-03-01 Address SEVEN PENN PLAZA, SUITE 420, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1984-06-06 1990-02-14 Address 1071 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1973-02-07 1984-06-06 Address 111 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130226002263 2013-02-26 BIENNIAL STATEMENT 2013-02-01
20110620070 2011-06-20 ASSUMED NAME LLC INITIAL FILING 2011-06-20
110311002997 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090130003382 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070209002735 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050311002911 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030205002476 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010220002419 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990219002338 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970326002072 1997-03-26 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688717109 2020-04-14 0202 PPP 7 Penn Plaza 420, NEW YORK, NY, 10001
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113300
Loan Approval Amount (current) 113300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114571.48
Forgiveness Paid Date 2021-06-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State