Search icon

SANDERS, GUTMAN & BRODIE, P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
112322297
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

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: Principal Executive Office)
2000-03-15 2010-09-08 Address 26 COURT ST, STE 1005, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
29925.21
Total Face Value Of Loan:
29925.21

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$29,925.21
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,925.21
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,186.75
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $29,925.21
Jobs Reported:
1
Initial Approval Amount:
$25,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,179.45
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State