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

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

Form 5500 Series

Employer Identification Number (EIN):
522320837
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

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: Chief Executive Officer)
2005-10-28 2011-06-06 Address 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
65600.00
Total Face Value Of Loan:
65600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65600
Current Approval Amount:
65600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66433.96

Date of last update: 30 Mar 2025

Sources: New York Secretary of State