Search icon

HALPERIN & HALPERIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HALPERIN & HALPERIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 1976 (49 years ago)
Entity Number: 410558
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN T HALPERIN Chief Executive Officer 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
STEVEN T HALPERIN DOS Process Agent 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132879146
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-12-21 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-01 2024-12-13 Address 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-09-01 2024-12-13 Address 18 EAST 48TH ST, SUITE 1001, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-09-13 2016-09-01 Address 18 EAST 48TH ST STE 2200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241213001080 2024-12-13 BIENNIAL STATEMENT 2024-12-13
180904006903 2018-09-04 BIENNIAL STATEMENT 2018-09-01
20171027003 2017-10-27 ASSUMED NAME LLC INITIAL FILING 2017-10-27
160901006529 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006763 2014-09-15 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10900.00
Total Face Value Of Loan:
85200.00
Date:
2020-04-14
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:
-200.00
Total Face Value Of Loan:
85200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85400
Current Approval Amount:
85200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86489.84
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74300
Current Approval Amount:
85200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85791.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State