Search icon

MAIDENBAUM & STERNBERG, LLP

Company Details

Name: MAIDENBAUM & STERNBERG, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Jul 2002 (23 years ago)
Entity Number: 2787727
ZIP code: 11516
County: Blank
Place of Formation: New York
Address: 132 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Contact Details

Phone +1 516-569-8100

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 132 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
112979496
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2104978-DCA Inactive Business 2022-04-04 2023-01-31

History

Start date End date Type Value
2012-08-31 2023-07-27 Address 132 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2007-07-03 2012-08-31 Address 132 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2002-07-10 2007-07-03 Address 132 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727004726 2023-07-27 FIVE YEAR STATEMENT 2022-06-01
170518002014 2017-05-18 FIVE YEAR STATEMENT 2017-07-01
120831000419 2012-08-31 CERTIFICATE OF AMENDMENT 2012-08-31
070703002019 2007-07-03 FIVE YEAR STATEMENT 2007-07-01
021115000492 2002-11-15 AFFIDAVIT OF PUBLICATION 2002-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621449 DCA-SUS CREDITED 2023-03-24 112.5 Suspense Account
3621450 PROCESSING INVOICED 2023-03-24 37.5 License Processing Fee
3590651 RENEWAL CREDITED 2023-01-30 150 Debt Collection Agency Renewal Fee
3430495 LICENSE INVOICED 2022-03-24 75 Debt Collection License Fee

USAspending Awards / Financial Assistance

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:
798902.00
Total Face Value Of Loan:
798902.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
798902
Current Approval Amount:
798902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
809867.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State