Search icon

KURZ PLANNING, INC.

Company Details

Name: KURZ PLANNING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1998 (27 years ago)
Entity Number: 2257148
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 233 MAIN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E KURZ Chief Executive Officer 233 MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 MAIN ST, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
WILLIAM E. KURZ Agent 102 W. GATE DRIVE, HUNTINGTON, NY, 11743

History

Start date End date Type Value
2010-05-25 2012-08-13 Address 1 SUNKEN MEADOW RD, FT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2006-05-17 2010-05-25 Address 1 SANWEN MEADOW RD, FT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-04-23 2006-05-17 Address 233 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-04-23 2012-08-13 Address 233 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2000-05-22 2002-04-23 Address 102 WEST GATE DR., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-05-22 2002-04-23 Address 233 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1998-05-07 2012-08-13 Address 233 MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002067 2012-08-13 BIENNIAL STATEMENT 2012-05-01
100525002735 2010-05-25 BIENNIAL STATEMENT 2010-05-01
060517003411 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040618002309 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020423002526 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000522002541 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980507000312 1998-05-07 CERTIFICATE OF INCORPORATION 1998-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9506537303 2020-05-02 0235 PPP 233 Main St, Huntington, NY, 11743
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16517
Loan Approval Amount (current) 16517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16758.33
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State