Search icon

EDWARD H. BURNBAUM, ESQ., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD H. BURNBAUM, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2654042
ZIP code: 10016
County: Rockland
Place of Formation: New York
Address: 475 PARK AVE SO, 24TH FL, NEW YORK, NY, United States, 10016
Principal Address: 530 EAST 86TH ST, APT 4B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD H BURNBAUM Chief Executive Officer 530 EAST 86TH ST, APT 4B, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
STUART A DITSKY CPA DOS Process Agent 475 PARK AVE SO, 24TH FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134181668
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-05 2008-02-28 Address 733 THIRD AVE 1900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-08-26 2011-06-17 Address 71 PARK AVE 2B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-08-26 2011-06-17 Address 71 PARK AVE 2B, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-08-26 2005-12-05 Address 733 THIRD AVE 1900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-06-25 2003-08-26 Address 54 CONCORD DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601006540 2017-06-01 BIENNIAL STATEMENT 2017-06-01
161101006518 2016-11-01 BIENNIAL STATEMENT 2015-06-01
130613006492 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110617002203 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090605003018 2009-06-05 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$132,545
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,545
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,492.79
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $132,542
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$132,544
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,544
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,332
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $132,544

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State