Search icon

KENNETH R. MEISLER, D.P.M., PLLC

Company Details

Name: KENNETH R. MEISLER, D.P.M., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471556
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 210 East 86 street, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
KENNETH R MEISLER DOS Process Agent 210 East 86 street, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
136695473
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-27 2025-02-13 Address 470 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2000-02-09 2010-04-27 Address 470 WEST END AVE APT 8B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002946 2025-02-13 BIENNIAL STATEMENT 2025-02-13
100427002163 2010-04-27 BIENNIAL STATEMENT 2010-02-01
060315002412 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040308002293 2004-03-08 BIENNIAL STATEMENT 2004-02-01
020207002172 2002-02-07 BIENNIAL STATEMENT 2002-02-01

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:
188332.00
Total Face Value Of Loan:
188332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188332
Current Approval Amount:
188332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190557.04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State