Search icon

STEINBERG & POKOIK MANAGEMENT CORP.

Company Details

Name: STEINBERG & POKOIK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1977 (48 years ago)
Entity Number: 447329
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL STEINBERG, 575 MADISON AVENUE STE 701, NEW YORK, NY, United States, 10022
Principal Address: 575 MADISON AVE., SUITE 701, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL STEINBERG Chief Executive Officer 575 MADISON AVE., STE 701, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MICHAEL STEINBERG, 575 MADISON AVENUE STE 701, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132909977
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-20 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-28 2019-10-09 Address ATTN: MICHAEL L. STEINBERG, 575 MADISON AVE. 7TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009002030 2019-10-09 BIENNIAL STATEMENT 2019-09-01
20111115058 2011-11-15 ASSUMED NAME LLC INITIAL FILING 2011-11-15
100728000188 2010-07-28 CERTIFICATE OF CHANGE 2010-07-28
920115000458 1992-01-15 CERTIFICATE OF AMENDMENT 1992-01-15
A427224-6 1977-09-06 CERTIFICATE OF INCORPORATION 1977-09-06

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
226985.00
Total Face Value Of Loan:
226985.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State