Search icon

WIDLITZ & STERN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WIDLITZ & STERN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 1984 (41 years ago)
Entity Number: 937068
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 700 NEW YORK AVE, SUITE A, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN I WIDLITZ Chief Executive Officer 700 NEW YORK AVE, SUITE A, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
WIDLITZ & STERN, P.C. DOS Process Agent 700 NEW YORK AVE, SUITE A, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112700636
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-23 2016-08-01 Address 700 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-04-23 2016-08-01 Address 700 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2001-04-23 2016-08-01 Address 700 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1984-08-15 2001-04-23 Address MEADOW LANE, RR #1 BOX D300, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801007374 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140818006130 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120905002006 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100825002123 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080806003075 2008-08-06 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$23,750
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,100.07
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $23,750
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,963.13
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,827
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State