Search icon

MARTIN L. KORNSTEIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN L. KORNSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1971 (54 years ago)
Entity Number: 318704
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: EDWARD KORNSTEIN, 142 MINEOLA AVENUE / SUITE 2A, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD KORNSTEIN Chief Executive Officer 142 MINEOLA AVENUE / SUITE 2A, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EDWARD KORNSTEIN, 142 MINEOLA AVENUE / SUITE 2A, ROSLYN HEIGHTS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
112244697
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-17 2007-11-20 Address 142 MINEOLA AVE, STE:2A, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1995-07-17 2007-11-20 Address EDWARD KORNSTEIN, 142 MINEOLA AVE STE:2A, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1995-07-17 2007-11-20 Address EDWARD KORNSTEIN, 142 MINEOLA AVE STE:2A, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1971-11-30 1995-07-17 Address 111 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210002335 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111121002512 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091124002096 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071120002665 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060104002087 2006-01-04 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
105992.00
Total Face Value Of Loan:
105992.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105992
Current Approval Amount:
105992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107016.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State