Search icon

LEBENTHAL FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEBENTHAL FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3230140
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 255 EXECUTIVE DR, STE 209, PLAINVIEW, NY, United States, 11803
Address: 500 N. BROADWAY, SUITE 238, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 N. BROADWAY, SUITE 238, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
MICHAEL HARTZMAN Chief Executive Officer 255 EXECUTIVE DR, STE 209, PLAINVIEW, NY, United States, 11803

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001342721
Phone:
516 349-5555

Latest Filings

Form type:
X-17A-5
File number:
008-67140
Filing date:
2025-02-26
File:
Form type:
X-17A-5
File number:
008-67140
Filing date:
2024-02-27
File:
Form type:
X-17A-5
File number:
008-67140
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-67140
Filing date:
2022-03-30
File:
Form type:
X-17A-5
File number:
008-67140
Filing date:
2021-03-01
File:

Form 5500 Series

Employer Identification Number (EIN):
203156765
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-18 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-11 2019-02-25 Address 255 EXECUTIVE DR, STE 209, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2005-07-13 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-13 2007-07-11 Address 255 EXECUTIVE DRIVE, SUITE 209, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190225000400 2019-02-25 CERTIFICATE OF AMENDMENT 2019-02-25
130723002219 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110722002305 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090702002427 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070711003030 2007-07-11 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
202000.00
Total Face Value Of Loan:
202000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
202000
Current Approval Amount:
202000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179244.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State