Search icon

RABINOWITZ, BOUDIN, STANDARD, KRINSKY & LIEBERMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RABINOWITZ, BOUDIN, STANDARD, KRINSKY & LIEBERMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 1980 (45 years ago)
Entity Number: 636099
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 320 WEST 85TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KRINSKY Chief Executive Officer 320 WEST 85TH ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
RABINOWITZ, BOUDIN, STANDARD, KRINSKY & LIEBERMAN, P.C. DOS Process Agent 320 WEST 85TH ST, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133031171
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 320 WEST 85TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 14 WALL STREET, SUITE 3002, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-12-10 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-04 2024-05-17 Address 14 WALL STREET, SUITE 3002, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240517001197 2024-05-17 BIENNIAL STATEMENT 2024-05-17
211208003516 2021-12-08 BIENNIAL STATEMENT 2021-12-08
180604006279 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170306002015 2017-03-06 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
160725002035 2016-07-25 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
-165600.00
Total Face Value Of Loan:
165500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$331,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,978.86
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $165,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State