Search icon

KURLAND & ASSOCIATES, P.C.

Company Details

Name: KURLAND & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140435
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 85 BROAD ST, 18TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 BROAD ST, 18TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
YETTA G KURLAND Chief Executive Officer 85 BROAD ST, 18TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 85 BROAD ST, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 85 BROAD ST, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2018-10-16 2024-07-29 Address 85 BROAD ST, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-10-16 2024-07-29 Address 85 BROAD ST, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2013-08-19 2018-10-16 Address 160 BROADWAY, EAST BUILDING 11TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-12-02 2018-10-16 Address 304 PARK AVENUE SOUTH, SUITE 206, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-04-10 2011-08-30 Name KURLAND, BONICA & ASSOCIATES, P.C.
2007-01-10 2008-12-02 Address 161 WEST 16TH ST, APT 5C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-01-10 2018-10-16 Address 304 PARK AVE SOUTH, SUITE 206, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-12-21 2013-08-19 Address 304 PARK AVENUE SOUTH, STE 206, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001836 2024-07-29 BIENNIAL STATEMENT 2024-07-29
181016002023 2018-10-16 BIENNIAL STATEMENT 2016-12-01
130819000091 2013-08-19 CERTIFICATE OF CHANGE 2013-08-19
110830000748 2011-08-30 CERTIFICATE OF AMENDMENT 2011-08-30
110316002173 2011-03-16 BIENNIAL STATEMENT 2010-12-01
081202002659 2008-12-02 BIENNIAL STATEMENT 2008-12-01
070411000492 2007-04-11 CERTIFICATE OF CORRECTION 2007-04-11
070410000572 2007-04-10 CERTIFICATE OF AMENDMENT 2007-04-10
070110002024 2007-01-10 BIENNIAL STATEMENT 2006-12-01
041221000381 2004-12-21 CERTIFICATE OF INCORPORATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9873958309 2021-01-31 0202 PPS 85 Broad St, New York, NY, 10004-2434
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10004-2434
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64333.44
Forgiveness Paid Date 2022-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908070 Other Contract Actions 2019-08-28 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-28
Termination Date 2020-07-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name KURLAND & ASSOCIATES, P.C.
Role Plaintiff
Name GLASSDOOR, INC.,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State