Search icon

GREENSTEIN & MILBAUER, LLP

Company Details

Name: GREENSTEIN & MILBAUER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Dec 2003 (21 years ago)
Entity Number: 2983403
ZIP code: 10035
County: Blank
Place of Formation: New York
Address: 1825 PARK AVE, 9TH FL, NEW YORK, NY, United States, 10035

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENSTEIN & MILBAUER, LLP PROFIT SHARING PLAN AND TRUST 2023 200476906 2024-10-13 GREENSTEIN & MILBAUER, LLP 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2126858500
Plan sponsor’s address 1825 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing ROBERT GREENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-13
Name of individual signing ROBERT GREENSTEIN
Valid signature Filed with authorized/valid electronic signature
GREENSTEIN & MILBAUER, LLP DEFINED BENEFIT PLAN AND TRUST 2023 200476906 2024-10-12 GREENSTEIN & MILBAUER, LLP 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2126858500
Plan sponsor’s address 1825 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing ROBERT GREENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-12
Name of individual signing ROBERT GREENSTEIN
Valid signature Filed with authorized/valid electronic signature
GREENSTEIN & MILBAUER, LLP 401(K) PLAN 2016 200476906 2017-02-07 GREENSTEIN & MILBAUER, LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2126858500
Plan sponsor’s address 1825 PARK AVENUE, 9TH FLR., NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2017-02-06
Name of individual signing ROBERT GREENSTEIN
GREENSTEIN & MILBAUER, LLP 401(K) PLAN 2016 200476906 2017-04-26 GREENSTEIN & MILBAUER, LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2126858500
Plan sponsor’s address 1825 PARK AVENUE, 9TH FLR., NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing ROBERT GREENSTEIN
GREENSTEIN & MILBAUER, LLP 401(K) PLAN 2015 200476906 2016-08-02 GREENSTEIN & MILBAUER, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2126858500
Plan sponsor’s address 1825 PARK AVENUE, 9TH FLR., NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing ROBERT GREENSTEIN
GREENSTEIN & MILBAUER, LLP 401(K) PLAN 2014 200476906 2015-09-28 GREENSTEIN & MILBAUER, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2126858500
Plan sponsor’s address 1825 PARK AVENUE, 9TH FLR., NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing ROBERT GREENSTEIN
GREENSTEIN & MILBAUER, LLP 401(K) PLAN 2013 200476906 2014-09-04 GREENSTEIN & MILBAUER, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2126858500
Plan sponsor’s address 1825 PARK AVENUE, 9TH FLR., NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing ROBERT GREENSTEIN
GREENSTEIN & MILBAUER, LLP 401(K) PLAN 2012 200476906 2013-09-24 GREENSTEIN & MILBAUER, LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2126858500
Plan sponsor’s address 1825 PARK AVENUE, 9TH FLR., NEW YORK, NY, 10035

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing ROBERT GREENSTEIN
GREENSTEIN & MILBAUER, LLP 401(K) PLAN 2011 200476906 2012-10-15 GREENSTEIN & MILBAUER, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2126858500
Plan sponsor’s address 1825 PARK AVENUE, 9TH FLR., NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 200476906
Plan administrator’s name GREENSTEIN & MILBAUER, LLP
Plan administrator’s address 1825 PARK AVENUE, 9TH FLR., NEW YORK, NY, 10035
Administrator’s telephone number 2126858500

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing ROBERT GREENSTEIN
GREENSTEIN & MILBAUER, LLP 401(K) PLAN 2010 200476906 2011-09-15 GREENSTEIN & MILBAUER, LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 2126858500
Plan sponsor’s address 1825 PARK AVENUE, 9TH FLR., NEW YORK, NY, 10035

Plan administrator’s name and address

Administrator’s EIN 200476906
Plan administrator’s name GREENSTEIN & MILBAUER, LLP
Plan administrator’s address 1825 PARK AVENUE, 9TH FLR., NEW YORK, NY, 10035
Administrator’s telephone number 2126858500

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing ROBERT GREENSTEIN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1825 PARK AVE, 9TH FL, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 1825 PARK AVE, 9TH FL, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2013-02-21 2025-04-09 Address 1825 PARK AVE, 9TH FL, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2003-12-01 2013-02-21 Address 275 MADISON AVENUE STE. 1300, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409004441 2025-04-09 CERTIFICATE OF AMENDMENT 2025-04-09
250409001067 2025-04-09 FIVE YEAR STATEMENT 2025-04-09
181129002058 2018-11-29 FIVE YEAR STATEMENT 2018-12-01
140227002000 2014-02-27 FIVE YEAR STATEMENT 2013-12-01
130222000680 2013-02-22 CERTIFICATE OF CONSENT 2013-02-22
130221002338 2013-02-21 FIVE YEAR STATEMENT 2008-12-01
RV-1754435 2009-04-29 REVOCATION OF REGISTRATION 2009-04-29
040223000287 2004-02-23 AFFIDAVIT OF PUBLICATION 2004-02-23
040223000286 2004-02-23 AFFIDAVIT OF PUBLICATION 2004-02-23
031201000637 2003-12-01 NOTICE OF REGISTRATION 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3445988401 2021-02-05 0202 PPS 1825 Park Ave # 9, New York, NY, 10035-1641
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176387
Loan Approval Amount (current) 176387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1641
Project Congressional District NY-13
Number of Employees 16
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177464.65
Forgiveness Paid Date 2021-09-21
4694607108 2020-04-13 0202 PPP 1825 Park Avenue 9th floor, New York, NY, 10035-1636
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176387
Loan Approval Amount (current) 176387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1636
Project Congressional District NY-13
Number of Employees 16
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177870.58
Forgiveness Paid Date 2021-02-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State