Search icon

LAW OFFICES OF JASON B. KESSLER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF JASON B. KESSLER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 2007 (18 years ago)
Entity Number: 3589975
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 55 Church Street, Suite 201, White Plains, NY, United States, 10601
Principal Address: 55 CHURCH STREET, SUITE 201, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON KESSLER Chief Executive Officer 55 CHURCH STREET, SUITE 201, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
JASON B, KESSLER Agent 55 CHRUCH STREET, SUITE 201, WHITE PLAINS, NY, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 Church Street, Suite 201, White Plains, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
261312723
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 111 CHURCH STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 55 CHURCH STREET, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2017-03-29 2023-11-01 Address 55 CHURCH STREET, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2017-03-29 2023-11-01 Address 55 CHRUCH STREET, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2009-11-05 2023-11-01 Address 111 CHURCH STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101034485 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220419002957 2022-04-19 BIENNIAL STATEMENT 2021-11-01
170329000539 2017-03-29 CERTIFICATE OF CHANGE 2017-03-29
131202002374 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111128002121 2011-11-28 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$91,600
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,169.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $91,598
Jobs Reported:
5
Initial Approval Amount:
$91,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,658.49
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $91,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State