Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F01000003831
State:
FLORIDA

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 C/O BERNSTEIN & ASSOC.,CPA PC, 85 W HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2007-08-21 2023-03-02 Address 85 W HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
53942.00
Total Face Value Of Loan:
53942.00
Date:
2020-04-28
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:
52100.00
Total Face Value Of Loan:
52100.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53942
Current Approval Amount:
53942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54614.43
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52100
Current Approval Amount:
52100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52807.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State