Search icon

GREENBAUM & DORAN, P.C.

Company Details

Name: GREENBAUM & DORAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 1979 (46 years ago)
Entity Number: 554548
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, 47TH FL, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON M. GREENBAUM Chief Executive Officer 60 EAST 42ND STREET, 47TH FL, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
GREENBAUM & DORAN, P.C. DOS Process Agent 60 EAST 42ND STREET, 47TH FL, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2017-05-02 2019-05-09 Address 60 EAST 42ND STREET, 47TH FL, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1997-06-06 2017-05-02 Address 200 WINSTON DRIVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
1997-06-06 2021-05-03 Address 60 EAST 42ND STREET, 47TH FL, NEW YORK, NY, 10165, 0006, USA (Type of address: Service of Process)
1992-11-12 1997-06-06 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-11-12 1997-06-06 Address 200 WINSTON DRIVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503061555 2021-05-03 BIENNIAL STATEMENT 2021-05-01
191028000369 2019-10-28 CERTIFICATE OF AMENDMENT 2019-10-28
190509060233 2019-05-09 BIENNIAL STATEMENT 2019-05-01
20180904028 2018-09-04 ASSUMED NAME LLC INITIAL FILING 2018-09-04
170502007271 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-04-09
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
41823.25
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
41914.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State