Search icon

SANDERS, GUTMAN & BRODIE, P.C.

Company Details

Name: SANDERS, GUTMAN & BRODIE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Mar 1974 (51 years ago)
Entity Number: 339365
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 18 NORTH CENTRAL AVENUE, SUITE 204, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN BRODIE Chief Executive Officer 18 NORTH CENRAL AVENUE, SUITE 204, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 NORTH CENTRAL AVENUE, SUITE 204, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2010-09-08 2019-08-06 Address 26 COURT ST, STE 409, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2010-09-08 2019-10-02 Address 26 COURT STREET, STE 409, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2010-09-08 2019-10-02 Address 26 COURT ST, STE 409, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
2000-03-15 2010-09-08 Address 26 COURT ST, STE 1005, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2000-03-15 2010-09-08 Address 26 COURT ST, STE 1005, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2000-03-15 2010-09-08 Address 26 COURT ST, STE 1005, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
1993-04-16 2000-03-15 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
1993-04-16 2000-03-15 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
1993-04-16 2000-03-15 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1992-06-25 1993-04-16 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061439 2019-10-02 BIENNIAL STATEMENT 2018-03-01
190806000658 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
140430002325 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120418003125 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100908002100 2010-09-08 BIENNIAL STATEMENT 2010-03-01
080313002620 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060328003003 2006-03-28 BIENNIAL STATEMENT 2006-03-01
C347695-2 2004-05-19 ASSUMED NAME LLC INITIAL FILING 2004-05-19
040305002128 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020226002672 2002-02-26 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9144018309 2021-01-30 0202 PPS 18 N Central Ave Ste 204, Hartsdale, NY, 10530-2423
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 Hartsdale, WESTCHESTER, NY, 10530-2423
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25179.45
Forgiveness Paid Date 2021-10-25
2523207309 2020-04-29 0202 PPP 18 North Central Avenue, Suite 204, Hartsdale, NY, 10530
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29925.21
Loan Approval Amount (current) 29925.21
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 Hartsdale, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30186.75
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State