Search icon

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

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

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)
1993-05-24 1997-03-06 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Service of Process)
1993-05-24 1997-03-06 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, 4801, USA (Type of address: Chief Executive Officer)
1989-03-29 2013-08-27 Name KOFLER, LEVENSTEIN, ROMANOTTO & CO., C.P.A.'S, P.C.
1989-03-29 1993-05-24 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8494, 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
110406002997 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090227002300 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070320003313 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050427002557 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030320002368 2003-03-20 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884427306 2020-04-28 0235 PPP 100 Merrick Road Suite 210 East, Rockville Centre, NY, 11570
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220200
Loan Approval Amount (current) 220200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 11
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 223059.58
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State