Search icon

VINCENT F. STEMPEL ESQ. P.C.

Company Details

Name: VINCENT F. STEMPEL ESQ. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jan 2009 (16 years ago)
Date of dissolution: 19 Oct 2023
Entity Number: 3761214
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
VINCENT F STEMPEL, ESQ Chief Executive Officer 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2013-02-01 2023-10-19 Address 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-02-01 2023-10-19 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-01-21 2013-02-01 Address 1205 FRANKLIN AVE, GARDEN CITY, NY, 11520, USA (Type of address: Chief Executive Officer)
2011-01-21 2013-02-01 Address 1205 FRANKLIN AVE, GARDEN CITY, NY, 11520, USA (Type of address: Principal Executive Office)
2009-01-09 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-09 2013-02-01 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003436 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
130201002120 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110121002880 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090109000303 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5591697202 2020-04-27 0235 PPP 1122 FRANKLIN AVE, GARDEN CITY, NY, 11530-7602
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56091.57
Loan Approval Amount (current) 56091.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-7602
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56680.53
Forgiveness Paid Date 2021-05-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State