Search icon

NORMAN LANDSBERG, INC.

Company Details

Name: NORMAN LANDSBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1969 (56 years ago)
Entity Number: 271151
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 12 CASTLE BROOKE ROAD, WEST HARRISON, NY, United States, 10604
Principal Address: 82 SPIER ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN LANDSBERG Chief Executive Officer 711 NEPTUNE BOULEVARD, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
JONATHAN LANDSBERG DOS Process Agent 12 CASTLE BROOKE ROAD, WEST HARRISON, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
132633895
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-27 2011-03-16 Address 66 WEST 47TH ST, NEW YORK, NY, 10036, 8616, USA (Type of address: Chief Executive Officer)
1993-02-25 1997-03-27 Address 711 NEPTUNE BLVD, LONG BEACH, NY, 11561, 2427, USA (Type of address: Chief Executive Officer)
1993-02-25 2011-03-16 Address 66 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1969-01-14 2011-03-16 Address 711 NEPTUNE BLVD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117060128 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170119006185 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150316006145 2015-03-16 BIENNIAL STATEMENT 2015-01-01
130221002705 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110316002026 2011-03-16 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
339970 CNV_SI INVOICED 2012-10-03 20 SI - Certificate of Inspection fee (scales)
317627 CNV_SI INVOICED 2010-03-04 20 SI - Certificate of Inspection fee (scales)
301101 CNV_SI INVOICED 2008-08-02 20 SI - Certificate of Inspection fee (scales)
290219 CNV_SI INVOICED 2007-03-05 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
36726.00
Total Face Value Of Loan:
36726.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86462949
Mark:
LANDSBERG
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2014-11-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LANDSBERG

Goods And Services

For:
Precious metals and their alloys and goods in precious metals or coated therewith, not included in other classes, namely, engagement rings, wedding rings, gold, silver and platinum jewelry, earrings, necklaces, rings, bracelets; jewelry and precious stones; horological and chronometric instruments a...
First Use:
2006-08-01
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36726
Current Approval Amount:
36726
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1.01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State