Search icon

KURTMER BUSINESS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KURTMER BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3389218
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1919 MIDDLE COUNTRY RD, STE 210, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEYLA KURTMER Chief Executive Officer 1919 MIDDLE COUNTRY RD, STE 210, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
LEYLA KURTMER DOS Process Agent 1919 MIDDLE COUNTRY RD, STE 210, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2012-07-20 2016-09-26 Address 627 HORSEBLOCK RD, STE 1, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2012-07-20 2016-09-26 Address 627 HORSEBLOCK RD, STE 1, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2012-07-20 2016-09-26 Address 627 HORSEBLOCK RD, STE 1, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2010-10-12 2012-07-20 Address 627 HORSEBLOCK RD, STE 1, FARMINGDALE, NY, 11738, USA (Type of address: Service of Process)
2010-10-12 2012-07-20 Address 627 HORSEBLOCK RD, STE 1, FARMINGDALE, NY, 11738, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190528060201 2019-05-28 BIENNIAL STATEMENT 2018-07-01
160926006246 2016-09-26 BIENNIAL STATEMENT 2016-07-01
140702007454 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120720006520 2012-07-20 BIENNIAL STATEMENT 2012-07-01
101012002318 2010-10-12 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
9220.00
Total Face Value Of Loan:
9220.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27300.00
Total Face Value Of Loan:
104900.00
Date:
2020-05-02
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:
9220.00
Total Face Value Of Loan:
9220.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9220
Current Approval Amount:
9220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9285.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9220
Current Approval Amount:
9220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9280.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State