Search icon

GREENBERG & STEIN, P.C.

Company Details

Name: GREENBERG & STEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846428
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 Lexington Avenue, SUITE 2450, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE, STE 2450, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH GREENBERG Chief Executive Officer 420 LEXINGTON AVENUE, STE 2450, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
GREENBERG & STEIN, P.C. DOS Process Agent 420 Lexington Avenue, SUITE 2450, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 420 LEXINGTON AVENUE, STE 2450, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 360 LEXINGTON AVE, STE 1501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-03-21 Address 360 LEXINGTON AVENUE, SUITE 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-12-07 2020-12-01 Address 360 LEXINGTON AVENUE, SUITE 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-12-21 2024-03-21 Address 360 LEXINGTON AVE, STE 1501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-12-21 2016-12-07 Address 360 LEXINGTON AVE, STE 1501, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-01-25 2012-12-21 Address 275 MADISON AVE STE 1100, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-01-25 2012-12-21 Address 275 MADISON AVE STE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-01-25 2012-12-21 Address 275 MADISON AVE STE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240321001077 2024-03-21 BIENNIAL STATEMENT 2024-03-21
201201060012 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006043 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161207006046 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141212006033 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121221002054 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110104002133 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081126002726 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061218002986 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050125002405 2005-01-25 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4600607108 2020-04-13 0202 PPP 360 LEXINGTON AVE, Suite 1501, NEW YORK, NY, 10017-1106
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171000
Loan Approval Amount (current) 171000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-1106
Project Congressional District NY-12
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173161.25
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State