Search icon

JEFFREY KASS DPM P.C.

Company Details

Name: JEFFREY KASS DPM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137475
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 68-12 YELLOWSTONE BLVD, STE A, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY KASS DPM Chief Executive Officer 68-12 YELLOWSTONE BLVD, STE A, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-12 YELLOWSTONE BLVD, STE A, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
113379779
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-24 2009-05-05 Address 68-12 YELLOWSTONE BLVD, STE A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-05-24 2009-05-05 Address 68-12 YELLOWSTONE BLVD, STE A, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2001-05-24 2009-05-05 Address 68-12 YELLOWSTONE BLVD, STE A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1997-04-28 2001-05-24 Address 1511 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090505002376 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070620002652 2007-06-20 BIENNIAL STATEMENT 2007-04-01
050607002272 2005-06-07 BIENNIAL STATEMENT 2005-04-01
031224002479 2003-12-24 BIENNIAL STATEMENT 2003-04-01
010524002237 2001-05-24 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26836.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State