Search icon

MICHAEL GUNZBURG, P.C.

Company Details

Name: MICHAEL GUNZBURG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2007 (18 years ago)
Entity Number: 3509737
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 151 East 58th Street, 35E, New York, NY, United States, 10022
Principal Address: 950 THIRD AVENUE 11TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 East 58th Street, 35E, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL GUNZBURG Chief Executive Officer 950 THIRD AVENUE 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 950 THIRD AVENUE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-04-03 Address 151 East 58th Street, 35E, New York, NY, 10022, USA (Type of address: Service of Process)
2024-05-09 2025-04-03 Address 950 THIRD AVENUE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 950 THIRD AVENUE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-09-10 2024-05-09 Address 950 THIRD AVENUE 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-08-19 2024-05-09 Address 950 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-26 2014-08-19 Address 110 EAST 59TH ST 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-26 2014-09-10 Address 110 EAST 59TH ST 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-04-26 2014-09-10 Address 110 EAST 59TH ST 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250403005357 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240509003145 2024-05-09 BIENNIAL STATEMENT 2024-05-09
140910002034 2014-09-10 BIENNIAL STATEMENT 2013-04-01
140819000153 2014-08-19 CERTIFICATE OF CHANGE 2014-08-19
130426002270 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110420002033 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090504002745 2009-05-04 BIENNIAL STATEMENT 2009-04-01
070427001040 2007-04-27 CERTIFICATE OF INCORPORATION 2007-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6767347702 2020-05-01 0202 PPP 950 Third Avenue 11th Floor, New York, NY, 10022
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16005.21
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State