Search icon

WILLIAM BERNSTEIN COMPANY, INC.

Company Details

Name: WILLIAM BERNSTEIN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1947 (78 years ago)
Entity Number: 80373
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 155 W 72ND ST., NEW YORK, NY, United States, 10023

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 W 72ND ST., NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
EVELYN GROSS Chief Executive Officer 155 W 72ND ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-03-01 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-03-01 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1995-02-01 2003-07-31 Address 155 W 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1995-02-01 2009-08-04 Address 155 W 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1947-08-15 1995-02-01 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1947-08-15 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1947-08-15 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
131113002272 2013-11-13 BIENNIAL STATEMENT 2013-08-01
111116002637 2011-11-16 BIENNIAL STATEMENT 2011-08-01
090804003521 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070815003128 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051012003011 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030731002617 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010801002175 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990913002202 1999-09-13 BIENNIAL STATEMENT 1999-08-01
950201002093 1995-02-01 BIENNIAL STATEMENT 1993-08-01
A913118-2 1982-10-21 ASSUMED NAME CORP INITIAL FILING 1982-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9272109008 2021-05-29 0202 PPP 440 East 79th Street-11a, New York, NY, 10075
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7466
Loan Approval Amount (current) 7466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075
Project Congressional District NY-10
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7503.43
Forgiveness Paid Date 2021-12-09
8943108804 2021-04-23 0202 PPS 216 Prospect Park W, Brooklyn, NY, 11215-6951
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-6951
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20904.35
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State