Search icon

LAW OFFICES OF JASON A. STEINBERGER, LLC

Company Details

Name: LAW OFFICES OF JASON A. STEINBERGER, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2005 (19 years ago)
Entity Number: 3279960
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 3477 BAYFIELD BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
JASON A STEINBERGER DOS Process Agent 3477 BAYFIELD BLVD, OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
100104002254 2010-01-04 BIENNIAL STATEMENT 2009-11-01
071102002150 2007-11-02 BIENNIAL STATEMENT 2007-11-01
051110000738 2005-11-10 ARTICLES OF ORGANIZATION 2005-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151167700 2020-05-01 0202 PPP 888 Grand Concourse 1H, BRONX, NY, 10451
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21021.41
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State