Search icon

KAUFMAN AND SEROTA, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: KAUFMAN AND SEROTA, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1970 (55 years ago)
Entity Number: 295288
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 5 INTERNATIONAL DRIVE STE 110, RYE BROOK, NY, United States, 10573
Principal Address: IRVING SEROTA, 225 BROADWAY / SUITE 1902, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 INTERNATIONAL DRIVE STE 110, RYE BROOK, NY, United States, 10573

Agent

Name Role Address
STUART SEROTA Agent 5 INTERNATIONAL DRIVE STE 110, RYE BROOK, NY, 10573

Chief Executive Officer

Name Role Address
IRVING SEROTA Chief Executive Officer 225 BROADWAY / SUITE 1902, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2012-02-22 2017-06-19 Address 524 NORTH AVENUE - SUITE 1902, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2012-02-22 2017-06-19 Address 524 NORTH AVENUE, SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2010-11-23 2012-02-22 Address IRVING SEROTA, 225 BROADWAY / SUITE 1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-04-19 2010-11-23 Address 225 BROADWAY, SUITE 1902, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-04-19 2010-11-23 Address IRVING SEROTA, 225 BROADWAY SUITE 1902, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170619000127 2017-06-19 CERTIFICATE OF CHANGE 2017-06-19
120222000304 2012-02-22 CERTIFICATE OF CHANGE 2012-02-22
101123002040 2010-11-23 BIENNIAL STATEMENT 2010-09-01
060824002533 2006-08-24 BIENNIAL STATEMENT 2006-09-01
20060727024 2006-07-27 ASSUMED NAME LLC INITIAL FILING 2006-07-27

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,562.5
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,562.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,075
Utilities: $350
Rent: $3,137.5
Debt Interest: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State