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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35311.11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State