Search icon

KIRSHBAUM ASSOCIATES INC.

Company Details

Name: KIRSHBAUM ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2330057
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 711 WEST END AVENUE, STE. 5KN, NEW YORK, NY, United States, 10025
Address: 711 WEST END AVENUE #5KN, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V22RYN9J7MT8 2022-04-19 307 7TH AVE RM 506, NEW YORK, NY, 10001, 6079, USA 307 7TH AVE RM 506, NEW YORK, NY, 10001, 6079, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-30
Initial Registration Date 2021-04-19
Entity Start Date 1998-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHIRLEY KIRSHBAUM
Role PRESIDENT
Address 307 7TH AVENUE RM 506, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name SHIRLEY KIRSHBAUM
Role PRESIDENT
Address 307 7TH AVENUE RM 506, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 WEST END AVENUE #5KN, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MS. SHIRLEY KIRSHBAUM Chief Executive Officer 711 WEST END AVENUE, STE. 5KN, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
150327000308 2015-03-27 CERTIFICATE OF AMENDMENT 2015-03-27
081121003067 2008-11-21 BIENNIAL STATEMENT 2008-12-01
070406002831 2007-04-06 BIENNIAL STATEMENT 2006-12-01
030108002479 2003-01-08 BIENNIAL STATEMENT 2002-12-01
010124002000 2001-01-24 BIENNIAL STATEMENT 2000-12-01
981231000292 1998-12-31 CERTIFICATE OF INCORPORATION 1998-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2832652 LICENSE CREDITED 2018-08-24 500 Employment Agency Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2353017307 2020-04-29 0202 PPP 307 7th Avenue Room 506, NEW YORK, NY, 10001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108682
Loan Approval Amount (current) 108682
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 109797.38
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State