Search icon

JOSEPH A. ALTMAN P.C.

Company Details

Name: JOSEPH A. ALTMAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 2007 (18 years ago)
Entity Number: 3486728
ZIP code: 10459
County: Bronx
Place of Formation: New York
Principal Address: 951 BRUCKNER BLVD, 1ST FLOOR, BRONX, NY, United States, 10459
Address: 851 BRUCKNER BLVD, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 851 BRUCKNER BLVD, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
JOSEPH A ALTMAN Chief Executive Officer 951 BRUCKNER BLVD, 1ST FLOOR, BRONX, NY, United States, 10459

Licenses

Number Type End date
10311209907 CORPORATE BROKER 2025-03-20
10991238300 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-04-15 2010-04-12 Address 1009 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)
2009-04-15 2010-04-12 Address 1009 EAST 163RD STREET, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
2007-03-08 2011-03-30 Address 1009 EAST 163RD STREET, BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307060038 2019-03-07 BIENNIAL STATEMENT 2019-03-01
150303006056 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130314006707 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110330002948 2011-03-30 BIENNIAL STATEMENT 2011-03-01
100412002957 2010-04-12 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
090415002598 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070308000778 2007-03-08 CERTIFICATE OF INCORPORATION 2007-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626888409 2021-02-10 0202 PPS 951 Bruckner Blvd Fl 1, Bronx, NY, 10459-4515
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26950
Loan Approval Amount (current) 26950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-4515
Project Congressional District NY-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27234.27
Forgiveness Paid Date 2022-03-10
1650487310 2020-04-28 0202 PPP 951 Bruckner Blvd., Bronx, NY, 10459
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12604.45
Forgiveness Paid Date 2021-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804082 Other Statutory Actions 2018-05-07 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-07
Termination Date 2018-06-26
Section 1441
Sub Section FD
Status Terminated

Parties

Name JEREZ
Role Plaintiff
Name JOSEPH A. ALTMAN P.C.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State