Name: | KULE-KORGOOD & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2013 (11 years ago) |
Entity Number: | 4493147 |
ZIP code: | 11791 |
County: | Queens |
Place of Formation: | New York |
Address: | 107 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791 |
Principal Address: | 118-35 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE KULE-KORGOOD | Chief Executive Officer | 107 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MICHELE KULE-KORGOOD | DOS Process Agent | 107 SYOSSET CIRCLE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-26 | 2018-07-03 | Address | 118-35 QUEENS BLVD., 17TH FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062223 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180703007614 | 2018-07-03 | BIENNIAL STATEMENT | 2017-11-01 |
131126001023 | 2013-11-26 | CERTIFICATE OF INCORPORATION | 2013-11-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6106968503 | 2021-03-02 | 0202 | PPS | 11835 Queens Blvd Fl 17, Forest Hills, NY, 11375-7200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1699967705 | 2020-05-01 | 0202 | PPP | 11835 Queens Blvd Fl 17, Forest Hills, NY, 11375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State