Search icon

PHILIP A. KUSNETZ, P.C.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20830.00
Total Face Value Of Loan:
20830.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-93700.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21014.6
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20830
Current Approval Amount:
20830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20968.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State