Search icon

S.H. BERNSTEIN & ASSOCIATES C.P.A., P.C.

Headquarter

Company Details

Name: S.H. BERNSTEIN & ASSOCIATES C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1981 (44 years ago)
Entity Number: 709113
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 108 South Franklin Ave, VALLEY STREAM, NY, United States, 11580
Principal Address: 108 South Franklin Ave Suite #1, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of S.H. BERNSTEIN & ASSOCIATES C.P.A., P.C., FLORIDA F01000003831 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 South Franklin Ave, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ANDREW GREFIG Chief Executive Officer 108 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 108 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2022-12-19 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-16 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-21 2023-03-02 Address 85 W HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2007-08-21 2023-03-02 Address C/O BERNSTEIN & ASSOC.,CPA PC, 85 W HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1997-06-30 2007-08-21 Address 85 WEST HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1997-06-30 2007-08-21 Address C/O BERNSTEIN & ASSOC.,CPA PC, 85 WEST HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-03-09 1997-06-30 Address 1621 CYNRON LANE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1993-03-09 2007-08-21 Address 85 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1993-03-09 1997-06-30 Address 1621 CYNRON LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230302002876 2023-03-02 BIENNIAL STATEMENT 2021-07-01
151201007307 2015-12-01 BIENNIAL STATEMENT 2015-07-01
130708007182 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110727002517 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090703002974 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070821002388 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050919002778 2005-09-19 BIENNIAL STATEMENT 2005-07-01
030702002781 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010730002085 2001-07-30 BIENNIAL STATEMENT 2001-07-01
990716002172 1999-07-16 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781698408 2021-02-02 0235 PPS 85 W Hawthorne Ave, Valley Stream, NY, 11580-6139
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53942
Loan Approval Amount (current) 53942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-6139
Project Congressional District NY-04
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54614.43
Forgiveness Paid Date 2022-05-12
4901617202 2020-04-27 0235 PPP 85 West Hawthorne Ave, Valley Stream, NY, 11580
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52807.99
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State