Search icon

HORNBERGER VERBITSKY, P.C.

Company Details

Name: HORNBERGER VERBITSKY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 2010 (15 years ago)
Entity Number: 3989902
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 BROADHOLLOW RD., STE 110, MELVILLE, NY, United States, 11747
Principal Address: 445 BROADHOLLOW RD, STE 110, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E HORNBERGER Chief Executive Officer 445 BROADHOLLOW RD, STE 110, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BROADHOLLOW RD., STE 110, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
273359452
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-30 2020-08-03 Address 445 BROADHOLLOW RD STE 205, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-09-30 2019-08-08 Address 445 BROADHOLLOW RD STE 205, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-08-24 2014-09-30 Address 20 BROADHOLLOW RD STE 1005, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-08-24 2014-09-30 Address 20 BROADHOLLOW RD STE 1005, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2012-08-24 2014-09-30 Address 20 BROADHOLLOW RD STE 1005, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062040 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190808000672 2019-08-08 CERTIFICATE OF AMENDMENT 2019-08-08
160802006789 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140930006169 2014-09-30 BIENNIAL STATEMENT 2014-08-01
120824002716 2012-08-24 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
62837.00
Total Face Value Of Loan:
62837.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
750000.00
Date:
2020-04-15
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:
60477.00
Total Face Value Of Loan:
60477.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60477
Current Approval Amount:
60477
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61196.1
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62837
Current Approval Amount:
62837
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63337.97

Date of last update: 27 Mar 2025

Sources: New York Secretary of State