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.
1978-02-03 1980-12-29 Name SCHIMMEL, ROCHLIN, LIPSKY, STOLER & CO., P.C.
1974-05-03 1978-02-03 Name SCHIMMEL, ROCHLIN & LIPSKY, P.C.
1970-12-30 1995-06-26 Address ATT: MELVIN M. KAZDIN, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, USA (Type of address: Service of Process)
1970-12-30 1974-05-03 Name MICHAEL SCHIMMEL & COMPANY, 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
050112002354 2005-01-12 BIENNIAL STATEMENT 2004-12-01
C334829-2 2003-08-05 ASSUMED NAME LLC INITIAL FILING 2003-08-05
021209002752 2002-12-09 BIENNIAL STATEMENT 2002-12-01
010126002273 2001-01-26 BIENNIAL STATEMENT 2000-12-01
981209002495 1998-12-09 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2246897209 2020-04-15 0202 PPP 120 West 45th Street 7th Floor, New York, NY, 10036
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487757
Loan Approval Amount (current) 487757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 490717.96
Forgiveness Paid Date 2020-11-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State