Search icon

HENRY R. KAUFMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY R. KAUFMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299452
ZIP code: 20003
County: New York
Place of Formation: New York
Address: 10K Street Southeast, Suite 1127, Washington, DC, United States, 20003

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 10K Street Southeast, Suite 1127, Washington, DC, United States, 20003

Chief Executive Officer

Name Role Address
HENRY R. KAUFMAN, ESQ. Chief Executive Officer 10K STREET SOUTHEAST, SUITE 1127, WASHINGTON, DC, United States, 20003

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 10K STREET SOUTHEAST, SUITE 1127, WASHINGTON, DC, 20003, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 60 E 42ND ST / 47TH FL, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2012-01-31 2024-12-20 Address 60 E 42ND ST / 47TH FL, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2012-01-31 2024-12-20 Address HENRY R KAUFMAN, 60 E 42ND ST / 47TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-01-21 2012-01-31 Address 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241220003249 2024-12-20 BIENNIAL STATEMENT 2024-12-20
140304002267 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120131002722 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100121002387 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080325000504 2008-03-25 CERTIFICATE OF CHANGE 2008-03-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28823.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State