Search icon

JOSH BERNSTEIN, P.C.

Company Details

Name: JOSH BERNSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990898
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 175 VARICK STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSH BERNSTEIN Chief Executive Officer 175 VARICK STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
JOSH BERNSTEIN, P.C. DOS Process Agent 175 VARICK STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2012-08-22 2014-08-25 Address 116 WEST 23RD STREET, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-08-22 2014-08-25 Address 116 WEST 23RD STREET, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2011-08-22 2014-08-25 Address 116 WEST 23RD STREET, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-31 2011-08-22 Address 48 1/2 EAST 7TH STREET, #1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160913006384 2016-09-13 BIENNIAL STATEMENT 2016-08-01
140825006488 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120822006208 2012-08-22 BIENNIAL STATEMENT 2012-08-01
110822000366 2011-08-22 CERTIFICATE OF CHANGE 2011-08-22
100831000603 2010-08-31 CERTIFICATE OF INCORPORATION 2010-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6239818508 2021-03-03 0202 PPS 175 Varick St, New York, NY, 10014-4604
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20862
Loan Approval Amount (current) 20862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10014-4604
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.61
Forgiveness Paid Date 2021-12-06
1238377201 2020-04-15 0202 PPP 175 Varick Street, New York, NY, 10012
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20845
Loan Approval Amount (current) 20845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21080.66
Forgiveness Paid Date 2021-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State