Search icon

THE LAW OFFICES OF STEVEN RUBEL P.C.

Company Details

Name: THE LAW OFFICES OF STEVEN RUBEL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 2008 (16 years ago)
Entity Number: 3742145
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICES OF STEVEN RUBEL P.C. DOS Process Agent 2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
STEVEN RUBEL Chief Executive Officer 2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-12-05 Address 2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2023-09-26 2024-12-05 Address 2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-09-26 Address 2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-09-09 2023-09-26 Address 2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2020-09-09 2023-09-26 Address 2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2017-12-08 2020-09-09 Address 100 MERRICK ROAD, STE 340W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2017-12-08 2020-09-09 Address 100 MERRICK ROAD, STE 340W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2011-01-07 2017-12-08 Address 371 MERRICK RD, STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004672 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230926001967 2023-09-26 BIENNIAL STATEMENT 2022-11-01
200909060325 2020-09-09 BIENNIAL STATEMENT 2018-11-01
171208002009 2017-12-08 BIENNIAL STATEMENT 2016-11-01
110107002553 2011-01-07 BIENNIAL STATEMENT 2010-11-01
081112000961 2008-11-12 CERTIFICATE OF INCORPORATION 2008-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289327204 2020-04-28 0235 PPP 2635 pettit avenue, ste 202, bellmore, NY, 11710
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154291
Loan Approval Amount (current) 154291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155301.29
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State