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
Z005378-2 1979-07-10 ASSUMED NAME CORP INITIAL FILING 1979-07-10
545680-4 1966-03-01 CERTIFICATE OF MERGER 1966-03-01
535001-4 1966-01-03 CERTIFICATE OF MERGER 1966-01-03
DES6428 1934-11-20 CERTIFICATE OF AMENDMENT 1934-11-20
3827-6 1930-07-12 CERTIFICATE OF INCORPORATION 1930-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3226118507 2021-02-23 0202 PPS 370 Lexington Ave Rm 800, New York, NY, 10017-6510
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6510
Project Congressional District NY-12
Number of Employees 2
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22262.07
Forgiveness Paid Date 2021-11-22
7149867702 2020-05-01 0202 PPP 370 LEXINGTON AVE SUITE 800, NEW YORK, NY, 10017
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22319.77
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State