Search icon

ALTMAN & COMPANY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTMAN & COMPANY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782562
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Principal Address: 7 Sebonac Road, Unit O, Southampton, NY, United States, 11968
Address: 7 Sebonac Road, UNIT O, PO BOX 590, Southampton, NY, United States, 11969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVEN ALTMAN Agent 7 sebonac road, unit o, SOUTHAMPTON, NY, 11968

Chief Executive Officer

Name Role Address
STEVEN ALTMAN Chief Executive Officer PO BOX 590, NEW YORK, NY, United States, 11969

DOS Process Agent

Name Role Address
STEVEN ALTMAN DOS Process Agent 7 Sebonac Road, UNIT O, PO BOX 590, Southampton, NY, United States, 11969

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address PO BOX 590, NEW YORK, NY, 11969, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201043998 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
240104000816 2024-01-04 BIENNIAL STATEMENT 2024-01-04
181105000505 2018-11-05 CERTIFICATE OF CHANGE 2018-11-05
151020000118 2015-10-20 CERTIFICATE OF CHANGE 2015-10-20
040812002690 2004-08-12 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
66300.00
Total Face Value Of Loan:
495400.00
Date:
2020-04-28
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:
25137.00
Total Face Value Of Loan:
25137.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$25,137
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,368.12
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $25,137

Court Cases

Court Case Summary

Filing Date:
2022-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ALTMAN & COMPANY P.C.
Party Role:
Plaintiff
Party Name:
NASSAU COUNTY SHERIFF'S,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ALTMAN & COMPANY P.C.
Party Role:
Plaintiff
Party Name:
NASSA COUNTY DISTRICT A,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DIPRETA,
Party Role:
Defendant
Party Name:
ALTMAN & COMPANY P.C.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State