Search icon

KIM BRENNAN JOYCE, P.C.

Company Details

Name: KIM BRENNAN JOYCE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (22 years ago)
Entity Number: 2836059
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 136 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

Filings

Filing Number Date Filed Type Effective Date
130909000798 2013-09-09 ANNULMENT OF DISSOLUTION 2013-09-09
DP-1911927 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
021119000372 2002-11-19 CERTIFICATE OF INCORPORATION 2002-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6649327205 2020-04-28 0235 PPP 400 Town Line Road suite 170, Hauppauge, NY, 11788
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20009.39
Forgiveness Paid Date 2021-06-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State