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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY KASS, DPM, P.C. 401(K) RETIREMENT PLAN 2016 113379779 2017-10-15 JEFFREY KASS, DPM, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621391
Sponsor’s telephone number 7185753737
Plan sponsor’s address 68-12 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing JEFFREY KASS, TRUSTEE
Role Employer/plan sponsor
Date 2017-10-15
Name of individual signing JEFFREY KASS, PRESIDENT

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

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
970428000456 1997-04-28 CERTIFICATE OF INCORPORATION 1997-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1359917705 2020-05-01 0202 PPP 6812 YELLOWSTONE BLVD STE A, FOREST HILLS, NY, 11375
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26836.17
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State