Search icon

HOROWITZ AND RUBENSTEIN, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOROWITZ AND RUBENSTEIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4707048
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1205 FRANKLIN AVENUE, STE.370, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
HOROWITZ AND RUBENSTEIN DOS Process Agent 1205 FRANKLIN AVENUE, STE.370, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
M21000010034
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
473043612
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-23 2025-02-04 Address 1205 FRANKLIN AVENUE, STE.370, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2024-01-08 2024-10-23 Address 990 Stewart Avenue, Suite 201, Garden City, NY, 11530, USA (Type of address: Service of Process)
2019-03-05 2024-01-08 Address 200 SOUTH SERVICE ROAD, SUITE 100, ROSLYN HEIGHTS, NY, 11557, USA (Type of address: Service of Process)
2019-01-15 2019-03-05 Address 200 SOUTH SERVICE ROAD, SUITE 100, ROSLYN HEIGHTS, NY, 11557, USA (Type of address: Service of Process)
2015-02-09 2019-01-15 Address 200 SOUTH SERVICE ROAD, SUITE 104, ROSLYN HEIGHTS, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001178 2025-02-04 BIENNIAL STATEMENT 2025-02-04
241023001801 2024-10-22 CERTIFICATE OF CHANGE BY ENTITY 2024-10-22
240108000881 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210216060211 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190305002030 2019-03-05 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
2000000.00
Date:
2020-05-03
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:
48700.00
Total Face Value Of Loan:
48700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48700
Current Approval Amount:
48700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49508.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State