Name: | ORNSTEIN & ORNSTEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1979 (46 years ago) |
Entity Number: | 561364 |
ZIP code: | 10028 |
County: | Kings |
Place of Formation: | New York |
Address: | 444 E 86TH ST, #36H, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON ORNSTEIN | Chief Executive Officer | 444 E 86TH ST, #36H, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
SHELDON ORNSTEIN | DOS Process Agent | 444 E 86TH ST, #36H, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-19 | 2020-12-02 | Address | 496 CLARKSON AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1979-06-04 | 1999-11-19 | Address | 372 STONE AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061780 | 2020-12-02 | BIENNIAL STATEMENT | 2019-06-01 |
20180912017 | 2018-09-12 | ASSUMED NAME CORP INITIAL FILING | 2018-09-12 |
991119000498 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
A580715-5 | 1979-06-04 | CERTIFICATE OF INCORPORATION | 1979-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5885748500 | 2021-03-02 | 0202 | PPS | 444 E 86th St Apt 36H, New York, NY, 10028-6420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3910777800 | 2020-05-27 | 0202 | PPP | 496 Clarkson Avenue, Brooklyn, NY, 11203-2013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State