Search icon

GOMBERG LEGAL, P.C.

Company Details

Name: GOMBERG LEGAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5108061
ZIP code: 10562
County: Queens
Place of Formation: New York
Address: 14 Wyche Way, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANISLAV GOMBERG DOS Process Agent 14 Wyche Way, Ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
STANISLAV GOMBERG Chief Executive Officer 14 WYCHE WAY, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 14 WYCHE WAY, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 14 WYCHE WAY, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-02 Address 14 WYCHE WAY, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Address 14 Wyche Way, Ossining, NY, 10562, USA (Type of address: Service of Process)
2017-03-24 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-24 2023-03-01 Address 14 WYCHE WAY, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021745 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230301001138 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220201002574 2022-02-01 BIENNIAL STATEMENT 2022-02-01
170324000195 2017-03-24 CERTIFICATE OF INCORPORATION 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5813378301 2021-01-25 0202 PPS 14 Wyche Way, Ossining, NY, 10562-4000
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-4000
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9569.49
Forgiveness Paid Date 2021-10-25
4588467208 2020-04-27 0202 PPP 14 WYCHE WAY, OSSINING, NY, 10562
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7053.51
Forgiveness Paid Date 2021-02-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State