Search icon

LAW OFFICE OF TEDD KESSLER, P.C.

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
2002-01-11 2006-06-12 Address 113 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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
031229002364 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020111000383 2002-01-11 CERTIFICATE OF INCORPORATION 2002-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806707703 2020-05-01 0202 PPP 30 VESEY ST FL 4, NEW YORK, NY, 10007
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8317
Loan Approval Amount (current) 8317
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, 10007-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 8398.73
Forgiveness Paid Date 2021-04-28
4542228610 2021-03-18 0202 PPS 21411 Northern Blvd Ste 200, Bayside, NY, 11361-3305
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24310
Loan Approval Amount (current) 24310
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 Bayside, QUEENS, NY, 11361-3305
Project Congressional District NY-06
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24507.87
Forgiveness Paid Date 2022-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State