Search icon

BOOKSTEIN PROJECTS, INC.

Company Details

Name: BOOKSTEIN PROJECTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2016 (8 years ago)
Entity Number: 5032996
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 50 EAST 89TH STREET, APT. 32F, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOOKSTEIN PROJECTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 814531184 2024-04-11 BOOKSTEIN PROJECTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453920
Sponsor’s telephone number 2127500949
Plan sponsor’s address 39 E 78TH ST, SUITE 402, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing JOSEPH BUNGE
BOOKSTEIN PROJECTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 814531184 2023-05-04 BOOKSTEIN PROJECTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453920
Sponsor’s telephone number 2127500949
Plan sponsor’s address 60 E 66TH ST - STE 3A, NEW YORK, NY, 100656500

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing LORI BOOKSTEIN
BOOKSTEIN PROJECTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 814531184 2022-08-04 BOOKSTEIN PROJECTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453920
Sponsor’s telephone number 2127500949
Plan sponsor’s address 60 E 66TH ST - STE 3A, NEW YORK, NY, 100656500

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 EAST 89TH STREET, APT. 32F, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
161103000085 2016-11-03 CERTIFICATE OF INCORPORATION 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7792388303 2021-01-28 0202 PPS 60 E 66th St Ste 3A, New York, NY, 10065-6500
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-6500
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43684.51
Forgiveness Paid Date 2021-09-29
5915477105 2020-04-14 0202 PPP 60 East 66th Street Suite 3A, NEW YORK, NY, 10065
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43946.12
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State