Search icon

STEVEN WILDSTEIN, P.C.

Company Details

Name: STEVEN WILDSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2637148
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 29 Evans Dr, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN WILDSTEIN DOS Process Agent 29 Evans Dr, Glen Head, NY, United States, 11545

Chief Executive Officer

Name Role Address
STEVEN WILDSTEIN Chief Executive Officer 29 EVANS DR, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 29 EVANS DR, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2003-05-02 2023-06-01 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2001-05-09 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-09 2023-06-01 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004853 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210507060408 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190503060942 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502007495 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006424 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130506006390 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110518002712 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090514002008 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070531002064 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050725002900 2005-07-25 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575848409 2021-02-03 0235 PPS 98 Cuttermill Rd, Great Neck, NY, 11021-3036
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66800
Loan Approval Amount (current) 66800
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 Great Neck, NASSAU, NY, 11021-3036
Project Congressional District NY-03
Number of Employees 3
NAICS code 541199
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 67245.33
Forgiveness Paid Date 2021-10-06
9823077104 2020-04-15 0235 PPP 98 Cuttermill Rd., GREAT NECK, NY, 11021
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66800
Loan Approval Amount (current) 66800
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 541199
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 67462.43
Forgiveness Paid Date 2021-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State