Search icon

KAROFF CONSULTING INC.

Company Details

Name: KAROFF CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708669
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 28 PROSPECT PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORINDA KAROFF Chief Executive Officer 28 PROSPECT PLACE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
KAROFF CONSULTING INC. DOS Process Agent 28 PROSPECT PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2014-06-30 2019-03-13 Address 28 PROSPECT PLACE, APT. 2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2001-03-27 2018-06-29 Address 28 PROSPECT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2001-03-27 2006-01-23 Address 665 BROADWAY, SUITE 402, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-03-20 2001-03-27 Address 28 PROSPECT PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-03-20 2001-03-27 Address 28 PROSPECT PL, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1997-03-20 2014-06-30 Address 28 PROSPECT PL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1994-04-14 1997-03-20 Address 152 6TH AVENUE, # 3, BROOKLYN, NY, 11217, 3506, USA (Type of address: Chief Executive Officer)
1994-04-14 1997-03-20 Address 152 6TH AVENUE # 3, BROOKLYN, NY, 11217, 3506, USA (Type of address: Principal Executive Office)
1994-04-14 1997-03-20 Address 152 6TH AVENUE, # 3, BROOKLYN, NY, 11217, 3506, USA (Type of address: Service of Process)
1993-03-09 1994-04-14 Address 152 6TH AVENUE / APT. 3, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313060246 2019-03-13 BIENNIAL STATEMENT 2019-03-01
180629006029 2018-06-29 BIENNIAL STATEMENT 2017-03-01
140630000770 2014-06-30 CERTIFICATE OF AMENDMENT 2014-06-30
130325002283 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110331002793 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090302003161 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002507 2007-03-23 BIENNIAL STATEMENT 2007-03-01
060123002417 2006-01-23 BIENNIAL STATEMENT 2005-03-01
030305002758 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010327002816 2001-03-27 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028078201 2020-08-07 0202 PPP 28 Prospect Place, Brooklyn, NY, 11217-2803
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32770
Servicing Lender Name Martha's Vineyard Bank
Servicing Lender Address 78 Main St, EDGARTOWN, MA, 02539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2803
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 32770
Originating Lender Name Martha's Vineyard Bank
Originating Lender Address EDGARTOWN, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8372.54
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State