Search icon

HERBERT KUNSTADT ASSOCIATES, P.C.

Company Details

Name: HERBERT KUNSTADT ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1975 (50 years ago)
Entity Number: 366176
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 870 FIFTH AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT KUNSTADT DOS Process Agent 870 FIFTH AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
HERBERT KUNSTADT Chief Executive Officer 870 FIFTH AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2001-04-27 2005-05-17 Address 54 W 39TH ST, 14TH FLOOR, NEW YORK, NY, 10018, 3808, USA (Type of address: Chief Executive Officer)
1999-04-07 2001-04-27 Address 54 WEST 39TH ST., NEW YORK, NY, 10018, 3808, USA (Type of address: Chief Executive Officer)
1999-04-07 2005-05-17 Address 54 WEST 39TH ST., NEW YORK, NY, 10018, 3808, USA (Type of address: Principal Executive Office)
1995-06-30 1999-04-07 Address 54 WEST 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, 3808, USA (Type of address: Service of Process)
1995-06-30 1999-04-07 Address 54 WEST 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, 3808, USA (Type of address: Chief Executive Officer)
1995-06-30 1999-04-07 Address 54 WEST 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, 3808, USA (Type of address: Principal Executive Office)
1975-04-01 1995-06-30 Address 930 5TH AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1975-04-01 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130404006368 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110419002575 2011-04-19 BIENNIAL STATEMENT 2011-04-01
070412003077 2007-04-12 BIENNIAL STATEMENT 2007-04-01
20060117045 2006-01-17 ASSUMED NAME LLC INITIAL FILING 2006-01-17
050517002683 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030325002484 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010427002605 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990407002615 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970424002652 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950630002148 1995-06-30 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5260077101 2020-04-13 0202 PPP 383 FIFTH AVENUE, NEW YORK, NY, 10065-3326
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800.525
Loan Approval Amount (current) 42800.53
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, 10065-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43240.95
Forgiveness Paid Date 2021-04-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State