Search icon

KERNER-RUBISCH, INC.

Company Details

Name: KERNER-RUBISCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2003 (22 years ago)
Entity Number: 2866179
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 2 PRINCE STREET, #3B, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
IAN KERNER DOS Process Agent 2 PRINCE STREET, #3B, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
IAN KERNER Chief Executive Officer 2 PRINCE STREET, #3B, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2009-02-05 2013-02-26 Address 450 BEECHWOODS, PO BOX 108, HORTONVILLE, NY, 12745, USA (Type of address: Service of Process)
2009-02-05 2015-02-02 Address 450 BEECHWOODS, PO BOX 108, HORTONVILLE, NY, 12745, USA (Type of address: Chief Executive Officer)
2005-07-19 2009-02-05 Address 2 PRINCE STREET, #3B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-07-19 2009-02-05 Address 2 PRINCE STREET, #3B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-10-14 2005-07-19 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-02-05 2004-10-14 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2003-02-05 2004-10-14 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210201060234 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060023 2019-02-06 BIENNIAL STATEMENT 2019-02-01
150202006081 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130226006256 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110301002819 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090205002179 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070213002896 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050719002905 2005-07-19 BIENNIAL STATEMENT 2005-02-01
041014000136 2004-10-14 CERTIFICATE OF CHANGE 2004-10-14
030205000642 2003-02-05 CERTIFICATE OF INCORPORATION 2003-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3966628404 2021-02-05 0202 PPS 2 Prince St Apt 3B, New York, NY, 10012-3586
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3586
Project Congressional District NY-10
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16614.99
Forgiveness Paid Date 2021-10-25
3796237710 2020-05-01 0202 PPP 2 PRINCE ST SUITE 3B, NEW YORK, NY, 10012
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16647.78
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State