Search icon

S. POSNER SONS, INC.

Company Details

Name: S. POSNER SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1930 (95 years ago)
Entity Number: 39190
ZIP code: 11743
County: Queens
Place of Formation: New York
Principal Address: 370 LEXINGTON AVE, SUITE 800, NEW YORK, NY, United States, 10017
Address: 2 GLENDON CT, UNIT 1, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
DIANE MIECNIKOWSKI DOS Process Agent 2 GLENDON CT, UNIT 1, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOYCE MINTZER Chief Executive Officer 370 LEXINGTON AVE, SUITE 800, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-07-07 2017-04-10 Address 170 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-07-07 2017-04-10 Address 170 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-07-07 2017-04-10 Address 170 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1934-11-20 1995-07-07 Address 147-16 94TH AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170410002039 2017-04-10 BIENNIAL STATEMENT 2016-07-01
980703002141 1998-07-03 BIENNIAL STATEMENT 1998-07-01
960717002364 1996-07-17 BIENNIAL STATEMENT 1996-07-01
950707002135 1995-07-07 BIENNIAL STATEMENT 1993-07-01
A933095-3 1982-12-22 CERTIFICATE OF MERGER 1982-12-22

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
22100.00
Total Face Value Of Loan:
22100.00
Date:
2020-05-03
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:
22100.00
Total Face Value Of Loan:
22100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22100
Current Approval Amount:
22100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22319.77
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22100
Current Approval Amount:
22100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22262.07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State