Search icon

STUART, EDELSTEIN, LINDERMAN & CO., INC.

Company Details

Name: STUART, EDELSTEIN, LINDERMAN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2008 (17 years ago)
Entity Number: 3616470
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2088 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710
Principal Address: 2088 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY EDELSTEIN Chief Executive Officer 2088 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2088 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 2088 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2022-08-18 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-12 2024-01-09 Address 2088 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2008-01-11 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-11 2024-01-09 Address 2088 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002787 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220817002759 2022-08-17 BIENNIAL STATEMENT 2022-01-01
160830006303 2016-08-30 BIENNIAL STATEMENT 2016-01-01
140218002291 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120127002710 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100412002901 2010-04-12 BIENNIAL STATEMENT 2010-01-01
080129000130 2008-01-29 CERTIFICATE OF AMENDMENT 2008-01-29
080111000527 2008-01-11 CERTIFICATE OF INCORPORATION 2008-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794427710 2020-05-01 0235 PPP 2088 NEWBRIDGE RD, BELLMORE, NY, 11710
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) 145295
Loan Approval Amount (current) 145295
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146596.28
Forgiveness Paid Date 2021-03-29
9481538302 2021-01-30 0235 PPS 2088 Newbridge Rd, Bellmore, NY, 11710-2226
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145767
Loan Approval Amount (current) 145767
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-2226
Project Congressional District NY-04
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147104.25
Forgiveness Paid Date 2022-02-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State