Search icon

LAW OFFICES OF JOSEPH M. LICHTENSTEIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF JOSEPH M. LICHTENSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (25 years ago)
Entity Number: 2585613
ZIP code: 10510
County: Queens
Place of Formation: New York
Address: 2 SUMMERLAND LN, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 170 OLD COUNTRY RD, STE 615, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M LICHTENSTEIN DOS Process Agent 2 SUMMERLAND LN, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
JOSEPH M LICHTENSTEIN Chief Executive Officer 2 SUMMERLAND LN, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 2 SUMMERLAND LN, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-06 2024-12-02 Address 2 SUMMERLAND LN, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2019-06-06 2024-12-02 Address 2 SUMMERLAND RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2000-12-20 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202001332 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220121001330 2022-01-21 BIENNIAL STATEMENT 2022-01-21
190606002050 2019-06-06 BIENNIAL STATEMENT 2018-12-01
001220000194 2000-12-20 CERTIFICATE OF INCORPORATION 2000-12-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
157893.00
Total Face Value Of Loan:
157893.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$157,893
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,103.5
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $157,893
Jobs Reported:
8
Initial Approval Amount:
$157,892.5
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,892.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,077.04
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $157,890.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State