Search icon

PAUL STEINBERG ASSOCIATES INC.

Company claim

Is this your business?

Get access!

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
2025-06-05 2025-06-05 Address 28 LAFAYETTE STREET, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 65 EAST RIVER RD., #32, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 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)
2024-01-10 2025-06-05 Address 7 WYCHWOOD RD, MIDDLETOWN, NJ, 07748, 2427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003108 2025-06-05 BIENNIAL STATEMENT 2025-06-05
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

USAspending Awards / Financial Assistance

Date:
2020-10-14
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:
114500.00
Total Face Value Of Loan:
463900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
25250.00
Total Face Value Of Loan:
25200.00
Date:
2016-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,250
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,500.33
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $25,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State