Search icon

NOVICK EDELSTEIN POMERANTZ P.C.

Company Details

Name: NOVICK EDELSTEIN POMERANTZ P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1983 (42 years ago)
Entity Number: 832303
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 733 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 733 YONKERS AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
I SCOTT EDELSTEIN Chief Executive Officer 733 YONKERS AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2023-03-28 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-03-28 2023-03-28 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 1 TRAPPING WAY RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2019-01-07 2019-01-09 Name NOVICK, EDELSTEIN & POMERANTZ P.C.
2005-05-20 2023-03-28 Address 1 TRAPPING WAY RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-05-20 2023-03-28 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1997-04-21 2005-05-20 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1997-04-21 2005-05-20 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1994-07-08 2005-05-20 Address 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1992-12-21 1997-04-21 Address 190 E 162 ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230328003701 2023-03-28 BIENNIAL STATEMENT 2021-04-01
190109000781 2019-01-09 CERTIFICATE OF AMENDMENT 2019-01-09
190107000577 2019-01-07 CERTIFICATE OF AMENDMENT 2019-01-07
130506002126 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110504002535 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090408002737 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070523002894 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050520002124 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030327002225 2003-03-27 BIENNIAL STATEMENT 2003-04-01
990416002424 1999-04-16 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6208898300 2021-01-26 0202 PPS 733 Yonkers Ave, Yonkers, NY, 10704-2635
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 716400
Loan Approval Amount (current) 716400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-2635
Project Congressional District NY-16
Number of Employees 35
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 720917.3
Forgiveness Paid Date 2021-09-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State