Search icon

TANNENBAUM, BELLANTONE & SILVER, P.C.

Company Details

Name: TANNENBAUM, BELLANTONE & SILVER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 1979 (45 years ago)
Entity Number: 595225
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2001 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN B. TANNENBAUM Chief Executive Officer 2001 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
STEVEN B. TANNENBAUM DOS Process Agent 2001 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
112513812
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-04 2001-11-02 Address 2001 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2000-01-04 2001-11-02 Address 2001 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2000-01-04 2001-11-02 Address 2001 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1999-11-18 2017-07-21 Name HOROWITZ, TANNENBAUM & SILVER, P.C.
1993-01-15 1999-11-18 Name HOROWITZ & TANNENBAUM, P.C.

Filings

Filing Number Date Filed Type Effective Date
170721000023 2017-07-21 CERTIFICATE OF AMENDMENT 2017-07-21
131112006620 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111201002724 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091112002214 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071109002875 2007-11-09 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
70839.00
Total Face Value Of Loan:
70839.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
79300.00
Total Face Value Of Loan:
79300.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70839
Current Approval Amount:
70839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71250.26
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79300
Current Approval Amount:
79300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80167.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State