Search icon

PHILIP A. KUSNETZ, P.C.

Company Details

Name: PHILIP A. KUSNETZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3963024
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 300 GARDEN CITY PLAZA, SUITE 218, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP A. KUSNETZ, P.C. DOS Process Agent 300 GARDEN CITY PLAZA, SUITE 218, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
PHILIP A KUSNETZ Chief Executive Officer 300 GARDEN CITY PLAZA, SUITE 218, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2012-07-11 2017-03-01 Address 825 EAST GATE BLVD, STE 308, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-07-11 2017-03-01 Address 825 EAST GATE BLVD, STE 308, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2010-10-28 2018-06-05 Address 825 EAST GATE BOULEVARD, SUITE 308, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-06-17 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-17 2010-10-28 Address 87 ORCHARD ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061296 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605007160 2018-06-05 BIENNIAL STATEMENT 2018-06-01
170301002001 2017-03-01 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
140613006609 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120711002343 2012-07-11 BIENNIAL STATEMENT 2012-06-01
101028000796 2010-10-28 CERTIFICATE OF CHANGE 2010-10-28
100617000461 2010-06-17 CERTIFICATE OF INCORPORATION 2010-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3870217409 2020-05-08 0235 PPP 300 GARDEN CITY PLZ Ste 218, GARDEN CITY, NY, 11530
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) 20832
Loan Approval Amount (current) 20832
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
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 21014.6
Forgiveness Paid Date 2021-03-30
8731108301 2021-01-30 0235 PPS 300 Garden City Plz Ste 218, Garden City, NY, 11530-3330
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
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 Garden City, NASSAU, NY, 11530-3330
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20968.92
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State