Search icon

KORNFELD & ASSOCIATES, P.C.

Company Details

Name: KORNFELD & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Oct 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3425605
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-10-17 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2153389 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
061017000898 2006-10-17 CERTIFICATE OF INCORPORATION 2006-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3948998406 2021-02-05 0202 PPS 240 Madison Ave Fl 8, New York, NY, 10016-2878
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2878
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10127.94
Forgiveness Paid Date 2022-05-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State