Search icon

THE LAW OFFICE OF MICHAEL A. KOFSKY, PLLC

Company Details

Name: THE LAW OFFICE OF MICHAEL A. KOFSKY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2012 (12 years ago)
Entity Number: 4302823
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2012-10-02 2024-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029002803 2024-10-29 BIENNIAL STATEMENT 2024-10-29
131023000761 2013-10-23 CERTIFICATE OF PUBLICATION 2013-10-23
121002000029 2012-10-02 ARTICLES OF ORGANIZATION 2012-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112997703 2020-05-01 0235 PPP 41 NORTH ST, WEST ISLIP, NY, 11795-3009
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9489
Loan Approval Amount (current) 9489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST ISLIP, SUFFOLK, NY, 11795-3009
Project Congressional District NY-02
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9585.97
Forgiveness Paid Date 2021-05-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State