Search icon

BERNSTEIN & GRAY LAW GROUP PLLC

Company Details

Name: BERNSTEIN & GRAY LAW GROUP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2018 (6 years ago)
Entity Number: 5435209
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 120 WEST PARK AVENUE, SUITE 309, LONG BEACH, NY, United States, 11561

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERNSTEIN & GRAY LAW GROUP 401(K) PLAN 2023 832457054 2024-10-09 BERNSTEIN & GRAY LAW GROUP, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 5168530927
Plan sponsor’s address 20 WEST PARK AVENUE, SUITE 201, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing COLLEEN GRAY
Valid signature Filed with authorized/valid electronic signature
BERNSTEIN & GRAY LAW GROUP 401(K) PLAN 2022 832457054 2023-10-16 BERNSTEIN & GRAY LAW GROUP, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Plan sponsor’s address 20 WEST PARK AVENUE, SUITE 201, LONG BEACH, NY, 11561
BERNSTEIN & GRAY LAW GROUP 401(K) PLAN 2021 832457054 2022-10-13 BERNSTEIN & GRAY LAW GROUP, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Plan sponsor’s address 20 WEST PARK AVENUE, SUITE 201, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 WEST PARK AVENUE, SUITE 309, LONG BEACH, NY, United States, 11561

Filings

Filing Number Date Filed Type Effective Date
190115000866 2019-01-15 CERTIFICATE OF PUBLICATION 2019-01-15
181031000120 2018-10-31 ARTICLES OF ORGANIZATION 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7015218500 2021-03-05 0235 PPS 20 W Park Ave Ste 201, Long Beach, NY, 11561-2019
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36357
Loan Approval Amount (current) 36357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2019
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36943.69
Forgiveness Paid Date 2022-10-19
1385947304 2020-04-28 0235 PPP 20 west PARK AVE, suite 201, LONG BEACH, NY, 11561-2019
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-2019
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38113.65
Forgiveness Paid Date 2021-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State