Search icon

KOLDIN LAW CENTER, P.C.

Company Details

Name: KOLDIN LAW CENTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1986 (39 years ago)
Entity Number: 1124892
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6661 KIRKVILLE RD, PO BOX 279, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6661 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOLDIN LAW CENTER, P.C. DOS Process Agent 6661 KIRKVILLE RD, PO BOX 279, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
LEONARD C. KOLDIN Chief Executive Officer 6661 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161283140
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-21 2020-11-02 Address 6661 KIRKVILLE RD, PO BOX 279, EAST SYRACUSE, NY, 13057, 0279, USA (Type of address: Service of Process)
2002-10-21 2004-12-21 Address 6661 KIRKVILLE RD / PO BOX 279, EAST SYRACUSE, NY, 13057, 0279, USA (Type of address: Service of Process)
1998-08-25 2002-10-21 Address 6700 KIRKVILLE RD. PO BOX 279, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-11-12 2002-10-21 Address 6700 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057, 0279, USA (Type of address: Principal Executive Office)
1993-11-12 2002-10-21 Address 6700 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057, 0279, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061037 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006513 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006770 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007295 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121108006402 2012-11-08 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
124575.00
Total Face Value Of Loan:
124575.00
Date:
2020-04-27
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:
54872.00
Total Face Value Of Loan:
124772.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124575
Current Approval Amount:
124575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125223.47
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69900
Current Approval Amount:
124772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126071

Date of last update: 16 Mar 2025

Sources: New York Secretary of State