Search icon

LIPSKY, GOODKIN & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: LIPSKY, GOODKIN & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1970 (54 years ago)
Entity Number: 300425
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 120 W 45TH ST, 7TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIPSKY, GOODKIN & CO, PC DOS Process Agent 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STEVE BLINCOE Chief Executive Officer 120 W 45TH ST, 7TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-06-26 2002-12-09 Address LIPSKY GOODKIN & CO, PC, 120 WEST 45TH STREET, NEW YORK, NY, 10036, 4003, USA (Type of address: Chief Executive Officer)
1995-06-26 2002-12-09 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, 4003, USA (Type of address: Principal Executive Office)
1988-05-16 1988-10-12 Name ROCHLIN, LIPSKY, GOODKIN & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.
1984-04-23 1988-05-16 Name ROCHLIN, LIPSKY, GOODKIN, STOLER & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.
1980-12-29 1984-04-23 Name ROCHLIN, LIPSKY, STOLER & CO., P.C.

Filings

Filing Number Date Filed Type Effective Date
150223002041 2015-02-23 BIENNIAL STATEMENT 2014-12-01
130118002378 2013-01-18 BIENNIAL STATEMENT 2012-12-01
110107002919 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081121003007 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061206002329 2006-12-06 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
487757.00
Total Face Value Of Loan:
487757.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
487757
Current Approval Amount:
487757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
490717.96

Date of last update: 18 Mar 2025

Sources: New York Secretary of State