Search icon

KURTZ BOOKKEEPING SERVICES, INC.

Company Details

Name: KURTZ BOOKKEEPING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (32 years ago)
Entity Number: 1762175
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: BOOKKEEPING & TAX SERVICE, Suite 4, LIVERPOOL, NY, United States, 13088
Principal Address: 7143 Henry Clay Blvd, Suite 4, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLLEEN A DUFFY Chief Executive Officer 7143 HENRY CLAY BLVD, SUITE 4, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
C.J. KURTZ BOOKKEEPING & TAX SERVICE DOS Process Agent BOOKKEEPING & TAX SERVICE, Suite 4, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 7143 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 7143 HENRY CLAY BLVD, SUITE 4, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2011-10-26 2024-11-01 Address 7143 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1999-10-20 2011-10-26 Address 7143 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1999-10-20 2024-11-01 Address BOOKKEEPING & TAX SERVICE, 7143 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1995-11-29 1999-10-20 Address 212 VICTORIA PK DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1995-11-29 1999-10-20 Address 7143 HENRY CLAY BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1993-10-06 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-06 1999-10-20 Address 212 VICTORIA PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036861 2024-11-01 BIENNIAL STATEMENT 2024-11-01
131101002109 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111026002525 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091007002608 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071010002875 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051125002350 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031008002860 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011004002736 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991020002150 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971117002347 1997-11-17 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5037558205 2020-08-07 0248 PPP 7143 Henry Clay Boulevard, Liverpool, NY, 13088-5357
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Liverpool, ONONDAGA, NY, 13088-5357
Project Congressional District NY-22
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35311.11
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State