Search icon

WEXLER BURKHART HIRSCHBERG & UNGER, LLP

Company Details

Name: WEXLER BURKHART HIRSCHBERG & UNGER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Nov 2004 (20 years ago)
Entity Number: 3129678
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 377 OAK ST, CONCOURSE LEVEL STE C-2, GARDEN CITY, NY, United States, 11530
Principal Address: 377 OAK ST, CONCOURSE LEVEL STE C-2, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 377 OAK ST, CONCOURSE LEVEL STE C-2, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2015-01-23 2025-04-15 Address 377 OAK ST, CONCOURSE LEVEL STE C-2, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Service of Process)
2014-02-20 2015-01-23 Address 377 OAK STREET, CONCOURSE LEVEL C2, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2013-01-08 2025-04-15 Name WEXLER BURKHART HIRSCHBERG & UNGER, LLP
2012-02-16 2014-02-20 Address 585 STEWART AVE, STE 750, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-06-02 2013-01-08 Name BURKHART WEXLER & HIRSCHBERG, LLP
2004-11-23 2006-06-02 Name WEXLER & BURKHART, LLP
2004-11-23 2012-02-16 Address 50 CHARLES LINDBERGH BLVD., MITCHEL FIELD, NY, 11553, USA (Type of address: Service of Process)
2004-11-23 2012-02-16 Address 50 CHARLES LINDBERGH BLVD., MITCHEL FIELD, NY, 11553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250415003079 2025-04-08 CERTIFICATE OF AMENDMENT 2025-04-08
190911002063 2019-09-11 FIVE YEAR STATEMENT 2019-11-01
150123002024 2015-01-23 FIVE YEAR STATEMENT 2014-11-01
140220000525 2014-02-20 CERTIFICATE OF AMENDMENT 2014-02-20
130108000028 2013-01-08 CERTIFICATE OF AMENDMENT 2013-01-08
120216002283 2012-02-16 FIVE YEAR STATEMENT 2013-11-01
070216001022 2007-02-16 CERTIFICATE OF PUBLICATION 2007-02-16
060602000723 2006-06-02 CERTIFICATE OF AMENDMENT 2006-06-02
041123000447 2004-11-23 NOTICE OF REGISTRATION 2004-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7411597809 2020-06-03 0235 PPP 377 OAK ST, GARDEN CITY, NY, 11530-4870
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42107
Loan Approval Amount (current) 42107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-4870
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42468.08
Forgiveness Paid Date 2021-04-14
9894188607 2021-03-26 0235 PPS 377 Oak St, Garden City, NY, 11530-6553
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-6553
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19087.45
Forgiveness Paid Date 2021-09-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State