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

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:
145767.00
Total Face Value Of Loan:
145767.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
145295.00
Total Face Value Of Loan:
145295.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145295
Current Approval Amount:
145295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146596.28
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145767
Current Approval Amount:
145767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147104.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State