Search icon

ADAM K. KURLAND, ATTORNEY AT LAW, P.C.

Company Details

Name: ADAM K. KURLAND, ATTORNEY AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745723
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 337 NORTH MAIN ST SUITE 11, NEW CITY, NY, United States, 10956
Principal Address: 337 NORTH MAIN ST STE 11, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM K. KURLAND, ATTORNEY AT LAW, P.C. DOS Process Agent 337 NORTH MAIN ST SUITE 11, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ADAM K. KURLAND, ESQ. Chief Executive Officer 337 MAIN ST STE 11, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2004-03-19 2018-03-02 Address 337 MAIN ST STE 11, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2004-03-19 2018-03-02 Address 337 NORTH MAIN ST SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-03-21 2004-03-19 Address ATTORNEY AT LAW P.C., 337 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061363 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180302006295 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006401 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140313006197 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120418002063 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100408003234 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080630002233 2008-06-30 BIENNIAL STATEMENT 2008-03-01
060322002915 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040319002519 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020321000809 2002-03-21 CERTIFICATE OF INCORPORATION 2002-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610017102 2020-04-11 0202 PPP 337 n main st, NEW CITY, NY, 10956-4307
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97958
Loan Approval Amount (current) 97958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-4307
Project Congressional District NY-17
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98545.97
Forgiveness Paid Date 2021-02-12
8428218405 2021-02-13 0202 PPS 337 N Main St Ste 11, New City, NY, 10956-4318
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75620
Loan Approval Amount (current) 75620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-4318
Project Congressional District NY-17
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76079.94
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State