Search icon

KOFLER & COMPANY, C.P.A.'S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KOFLER & COMPANY, C.P.A.'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 1989 (36 years ago)
Entity Number: 1339357
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570
Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
STEPHEN J. KRASS Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
JERROLD LANGSNER DOS Process Agent 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JERROLD LANGSNER Chief Executive Officer 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112950263
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-27 2018-07-31 Name KOFLER, LEVENSTEIN, ROMANOTTO C.P.A.'S P.C.
2003-03-20 2017-03-01 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Service of Process)
2003-03-20 2017-03-01 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Chief Executive Officer)
1997-03-06 2003-03-20 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Chief Executive Officer)
1997-03-06 2003-03-20 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180731000637 2018-07-31 CERTIFICATE OF AMENDMENT 2018-07-31
170301006646 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006923 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130827000142 2013-08-27 CERTIFICATE OF AMENDMENT 2013-08-27
130321006281 2013-03-21 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
220200.00
Total Face Value Of Loan:
220200.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$220,215
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$222,960.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $220,213
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$220,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$223,059.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $174,126
Utilities: $0
Mortgage Interest: $0
Rent: $39,108
Refinance EIDL: $0
Healthcare: $6966
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State