Search icon

KORENBLIT & VASSERMAN, PLLC

Company Details

Name: KORENBLIT & VASSERMAN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2013 (12 years ago)
Entity Number: 4449962
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 626 Sheepshead Bay Road Ste 730, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 626 Sheepshead Bay Road Ste 730, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2013-08-23 2024-06-20 Address 1210 KINGS HIGHWAY 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620001553 2024-06-20 BIENNIAL STATEMENT 2024-06-20
131119001049 2013-11-19 CERTIFICATE OF PUBLICATION 2013-11-19
130823000258 2013-08-23 ARTICLES OF ORGANIZATION 2013-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6065437210 2020-04-27 0202 PPP 626 SHEEPSHEAD BAY RD, SUITE 730, BROOKLYN, NY, 11224
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3341.14
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State