Search icon

PAUL STEINBERG ASSOCIATES INC.

Company Details

Name: PAUL STEINBERG ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1981 (44 years ago)
Entity Number: 705769
ZIP code: 07760
County: Bronx
Place of Formation: New York
Address: 65 east river road, #32, RUMSON, NJ, United States, 07760
Principal Address: 206 A NYC MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL STEINBERG Chief Executive Officer 28 LAFAYETTE STREET, RUMSON, NJ, United States, 07760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 east river road, #32, RUMSON, NJ, United States, 07760

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 7 WYCHWOOD RD, MIDDLETOWN, NJ, 07748, 2427, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 28 LAFAYETTE STREET, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-12 Address 7 WYCHWOOD RD, MIDDLETOWN, NJ, 07748, 2427, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-01-10 Address 28 LAFAYETTE STREET, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-06-12 Address 28 LAFAYETTE STREET, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-01-10 Address 7 WYCHWOOD RD, MIDDLETOWN, NJ, 07748, 2427, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-01-10 Address 28 Lafayette St, Rumson, NJ, 07760, USA (Type of address: Service of Process)
2013-07-01 2023-06-12 Address 325 A NYC MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2005-10-14 2023-06-12 Address 7 WYCHWOOD RD, MIDDLETOWN, NJ, 07748, 2427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110001316 2024-01-09 CERTIFICATE OF CHANGE BY ENTITY 2024-01-09
230612003491 2023-06-12 BIENNIAL STATEMENT 2023-06-01
130701002167 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110701002203 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090818002268 2009-08-18 BIENNIAL STATEMENT 2009-06-01
070824002616 2007-08-24 BIENNIAL STATEMENT 2007-06-01
051014002661 2005-10-14 BIENNIAL STATEMENT 2005-06-01
030604002768 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010702002374 2001-07-02 BIENNIAL STATEMENT 2001-06-01
990902002155 1999-09-02 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3610337109 2020-04-11 0202 PPP 355 FOOD CENTER DR, BRONX, NY, 10474-7000
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25250
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-7000
Project Congressional District NY-14
Number of Employees 2
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25500.33
Forgiveness Paid Date 2021-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State