Search icon

KEN TUCHMAN & ASSOCIATES, LLC

Company Details

Name: KEN TUCHMAN & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645528
ZIP code: 10607
County: New York
Place of Formation: New York
Address: 1301 PONDCREST LANE, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
C/O KENNETH TUCHMAN DOS Process Agent 1301 PONDCREST LANE, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2001-06-01 2023-05-31 Address 50 EAST 89TH STREET, APT. 7F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531000038 2023-05-31 BIENNIAL STATEMENT 2021-06-01
211001002293 2021-10-01 BIENNIAL STATEMENT 2021-10-01
010614000256 2001-06-14 CERTIFICATE OF AMENDMENT 2001-06-14
010601000230 2001-06-01 ARTICLES OF ORGANIZATION 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1565798801 2021-04-10 0202 PPS 1301 Pondcrest Ln, White Plains, NY, 10607-1354
Loan Status Date 2024-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1354
Project Congressional District NY-16
Number of Employees 2
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.27
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State