Search icon

JUDD BURSTEIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JUDD BURSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1984 (41 years ago)
Entity Number: 936112
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 5 COLUMBUS CIRCLE, SUITE 1501, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDD BURSTEIN Chief Executive Officer 5 COLUMBUS CIRCLE, SUITE 1501, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JUDD BURSTEIN, PC DOS Process Agent 5 COLUMBUS CIRCLE, SUITE 1501, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133227858
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-23 2020-08-07 Address 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-04-01 2020-08-07 Address 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-04-01 2010-08-23 Address 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-08-10 2009-04-01 Address 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060592 2020-08-07 BIENNIAL STATEMENT 2020-08-01
120822002772 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100823002409 2010-08-23 BIENNIAL STATEMENT 2010-08-01
090401002326 2009-04-01 BIENNIAL STATEMENT 2008-08-01
B131384-4 1984-08-10 CERTIFICATE OF INCORPORATION 1984-08-10

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
438947.00
Total Face Value Of Loan:
157008.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$157,008
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,874.89
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $157,005
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$438,947
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,008
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,857.68
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $157,008

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State