Search icon

KOLODNY P.C.

Company Details

Name: KOLODNY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Nov 1989 (35 years ago)
Entity Number: 1394274
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 338-A GREENWICH ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KOLODNY Chief Executive Officer 337-A GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338-A GREENWICH ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-05-04 2013-11-22 Address 338 GREENWICH STREET, NEW YORK, NY, 10013, 2704, USA (Type of address: Chief Executive Officer)
1993-05-04 2013-11-22 Address 338 GREENWICH STREET, NEW YORK, NY, 10013, 2704, USA (Type of address: Principal Executive Office)
1993-05-04 2013-11-22 Address 338 GREENWICH STREET, NEW YORK, NY, 10013, 2704, USA (Type of address: Service of Process)
1989-11-08 1993-05-04 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131122002265 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111103000147 2011-11-03 ERRONEOUS ENTRY 2011-11-03
DP-1857296 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
091029002384 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071107002420 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051212002161 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031021002649 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011101002579 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991117002299 1999-11-17 BIENNIAL STATEMENT 1999-11-01
971113002042 1997-11-13 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5973337205 2020-04-27 0202 PPP 101 Lafayette Street, 10th Floor, New York, NY, 10013
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28417
Loan Approval Amount (current) 28417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28586.72
Forgiveness Paid Date 2020-12-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State