Search icon

DAVID S. KRITZER & ASSOCIATES, P.C.

Company Details

Name: DAVID S. KRITZER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 2008 (17 years ago)
Entity Number: 3647538
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 187 E MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID S. KRITZER & ASSOCIATES, P.C. 401K PLAN 2023 263119116 2025-01-25 DAVID S. KRITZER & ASSOCIATES, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6319794777
Plan sponsor’s address 180 E MAIN ST STE 204, SMITHTOWN, NY, 117872811
DAVID S. KRITZER & ASSOCIATES, P.C. 401K PLAN 2022 263119116 2023-12-28 DAVID S. KRITZER & ASSOCIATES, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6319794777
Plan sponsor’s address 180 E MAIN ST STE 204, SMITHTOWN, NY, 117872811

Signature of

Role Plan administrator
Date 2023-12-28
Name of individual signing DAVID KRITZER
DAVID S. KRITZER & ASSOCIATES, P.C. 401K PLAN 2021 263119116 2022-10-17 DAVID S. KRITZER & ASSOCIATES, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6319794777
Plan sponsor’s address 180 E MAIN ST STE 204, SMITHTOWN, NY, 117872811

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing DAVID KRITZER
DAVID S. KRITZER & ASSOCIATES, P.C. 401K PLAN 2020 263119116 2021-05-20 DAVID S. KRITZER & ASSOCIATES, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6319794777
Plan sponsor’s address 180 E MAIN ST STE 204, SMITHTOWN, NY, 117872811

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing DAVID KRITZER

Chief Executive Officer

Name Role Address
DAVID S. KRITZER Chief Executive Officer 7 MAGNOLIA LANE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 E MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2008-03-20 2010-04-06 Address DAVID S. KRITZER, 7 MAGNOLIA LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100406002008 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080320000840 2008-03-20 CERTIFICATE OF INCORPORATION 2008-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141877202 2020-04-15 0235 PPP 180 East Main Street Ste. 204, Smithtown, NY, 11787
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153400
Loan Approval Amount (current) 153400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155202.98
Forgiveness Paid Date 2021-06-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State