Search icon

LAW OFFICE OF TEDD KESSLER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF TEDD KESSLER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (23 years ago)
Entity Number: 2717881
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 214-11 NORTHERN BLVD, STE 200, BAYSIDE, NY, United States, 11361
Principal Address: 302 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-11 NORTHERN BLVD, STE 200, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
TEDD KESSLER Chief Executive Officer 302 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
TEDD KESSLER Agent 214-11 NORTHERN BLVD, STE. 200, BAYSIDE, NY, 11361

History

Start date End date Type Value
2006-06-12 2021-08-04 Address 302 FIFTH AVE, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-06-12 2021-08-04 Address 302 FIFTH AVE, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-29 2006-06-12 Address 113 UNIVERSITY PLACE, 8TH FL, NEW YORK, NY, 10003, 4527, USA (Type of address: Chief Executive Officer)
2003-12-29 2006-06-12 Address 113 UNIVERSITY PLACE, 8TH FL, NEW YORK, NY, 10003, 4527, USA (Type of address: Principal Executive Office)
2002-01-11 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210804000503 2021-08-04 CERTIFICATE OF CHANGE BY ENTITY 2021-08-04
120217002325 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100209002597 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080109002532 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060612002480 2006-06-12 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
24310.00
Total Face Value Of Loan:
24310.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70900.00
Total Face Value Of Loan:
70900.00
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:
8317.00
Total Face Value Of Loan:
8317.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8317
Current Approval Amount:
8317
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8398.73
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24310
Current Approval Amount:
24310
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24507.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State