Search icon

KUBICK & ASSOCIATES, P.C.

Company Details

Name: KUBICK & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 2010 (15 years ago)
Entity Number: 3936951
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 100 BARCLAY STREET, APT 17-K, SUITE 501, New York, NY, United States, 10007
Principal Address: 32 Broadway, Suite 501, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUBICK & ASSOCIATES, P.C. DOS Process Agent 100 BARCLAY STREET, APT 17-K, SUITE 501, New York, NY, United States, 10007

Chief Executive Officer

Name Role Address
RICHARD KUBICK Chief Executive Officer 32 BROADWAY, SUITE 501, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 40 WORTH STREET, SUITE 820, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-05-06 2025-02-03 Address 32 BROADWAY, SUITE 1514, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-07-11 2015-05-06 Address 40 WORTH STREET, SUITE 820, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-07-11 2025-02-03 Address 40 WORTH STREET, SUITE 820, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-04-14 2012-07-11 Address 7 EAST 14TH STREET, APT 329, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-04-14 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203005131 2025-02-03 BIENNIAL STATEMENT 2025-02-03
150506000389 2015-05-06 CERTIFICATE OF CHANGE 2015-05-06
120711002083 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100414000807 2010-04-14 CERTIFICATE OF INCORPORATION 2010-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4268637201 2020-04-27 0202 PPP 32 Broadway, Suite 1514, new york, NY, 10004
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10004-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116213.01
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State