Search icon

DIENSTAG PENSION SERVICES, LTD.

Company Details

Name: DIENSTAG PENSION SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2001 (24 years ago)
Entity Number: 2640462
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 11 GRACE AVENUE, GREAT NECK, NY, United States, 11021
Address: 11 GRACE AVENUE, Suite 404, GREAT NECK, NY, United States, 11021

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
DIENSTAG LINDENAUER PENSION SERVICES LTD RETIREMENT PLAN 2016 522320837 2017-10-16 DIENSTAG PENSION SERVICES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5167733445
Plan sponsor’s address 11 GRACE AVENUE, GREAT NECK, NY, 110212417
DIENSTAG LINDENAUER PENSION SERVICES LTD RETIREMENT PLAN 2015 522320837 2016-10-16 DIENSTAG PENSION SERVICES LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5167733445
Plan sponsor’s address 11 GRACE AVENUE, GREAT NECK, NY, 110212417
DIENSTAG LINDENAUER PENSION SERVICES LTD RETIREMENT PLAN 2014 522320837 2015-10-15 DIENSTAG PENSION SERVICES LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5167733445
Plan sponsor’s address 11 GRACE AVENUE, GREAT NECK, NY, 110212417

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing ROBERT DIENSTAG
DIENSTAG LINDENAUER PENSION SERVICES LTD RETIREMENT PLAN 2013 522320837 2014-10-15 DIENSTAG PENSION SERVICES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5167733445
Plan sponsor’s address 11 GRACE AVENUE, GREAT NECK, NY, 110212417

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ROBERT DIENSTAG
DIENSTAG LINDENAUER PENSION SERVICES LTD RETIREMENT PLAN 2012 522320837 2013-10-15 DIENSTAG PENSION SERVICES LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5167733445
Plan sponsor’s address 11 GRACE AVENUE, GREAT NECK, NY, 110212417

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing ROBERT DIENSTAG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 GRACE AVENUE, Suite 404, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ROBERT V DIENSTAG Chief Executive Officer 11 GRACE AVENUE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-11-24 2024-11-24 Address 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-06-06 2024-11-24 Address 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-06-06 2024-11-24 Address 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-10-28 2011-06-06 Address 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-10-28 2011-06-06 Address 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-10-28 2011-06-06 Address 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2003-07-23 2005-10-28 Address 683 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, 1216, USA (Type of address: Service of Process)
2003-07-23 2005-10-28 Address 683 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, 1216, USA (Type of address: Principal Executive Office)
2003-07-23 2005-10-28 Address 683 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, 1216, USA (Type of address: Chief Executive Officer)
2001-05-18 2024-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241124000070 2024-11-24 BIENNIAL STATEMENT 2024-11-24
130315000628 2013-03-15 CERTIFICATE OF AMENDMENT 2013-03-15
110606002085 2011-06-06 BIENNIAL STATEMENT 2011-05-01
070705002316 2007-07-05 BIENNIAL STATEMENT 2007-05-01
051028002209 2005-10-28 BIENNIAL STATEMENT 2005-05-01
030723002489 2003-07-23 BIENNIAL STATEMENT 2003-05-01
010518000082 2001-05-18 CERTIFICATE OF INCORPORATION 2001-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2959327703 2020-05-01 0235 PPP 11 GRACE AVE SUITE 404, GREAT NECK, NY, 11021
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66433.96
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State