Search icon

KOFFLER LEGAL AND CONSULTING SERVICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: KOFFLER LEGAL AND CONSULTING SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4065139
ZIP code: 10506
County: New York
Place of Formation: New York
Address: P.O BOX 396, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
C/O GENERAL COUNSEL DOS Process Agent P.O BOX 396, BEDFORD, NY, United States, 10506

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

CAGE Code:
7Q6L2
UEI Expiration Date:
2021-01-06

Business Information

Activation Date:
2020-01-07
Initial Registration Date:
2016-09-15

Commercial and government entity program

CAGE number:
7Q6L2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-02-10

Contact Information

POC:
BRIAN KOFFLER
Corporate URL:
http://www.kofflerlegal.com

Licenses

Number Type End date
10491202063 LIMITED LIABILITY BROKER 2025-04-14
10991207810 REAL ESTATE PRINCIPAL OFFICE No data
10401211022 REAL ESTATE SALESPERSON 2025-10-14

History

Start date End date Type Value
2021-03-05 2025-07-01 Address P.O BOX 396, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2013-07-30 2021-03-05 Address 80 BROAD STREET SUITE 1702, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-04-03 2013-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-03 2013-07-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-26 2013-04-03 Address 150 EAST 44TH STREET, SUITE 36H, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701030550 2025-07-01 BIENNIAL STATEMENT 2025-07-01
210305061638 2021-03-05 BIENNIAL STATEMENT 2021-03-01
130730000833 2013-07-30 CERTIFICATE OF CHANGE 2013-07-30
130403000035 2013-04-03 CERTIFICATE OF CHANGE 2013-04-03
120426000272 2012-04-26 CERTIFICATE OF CHANGE 2012-04-26

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
78400.00
Total Face Value Of Loan:
78400.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,762.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State