Search icon

KOSSOFF, PLLC

Company Details

Name: KOSSOFF, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2013 (11 years ago)
Entity Number: 4497559
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY SUITE 401, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
MITCHELL KOSSOFF DOS Process Agent 217 BROADWAY SUITE 401, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
140226000679 2014-02-26 CERTIFICATE OF PUBLICATION 2014-02-26
131206001043 2013-12-06 ARTICLES OF ORGANIZATION 2013-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6019978301 2021-01-26 0202 PPS 217 Broadway Rm 401, New York, NY, 10007-2944
Loan Status Date 2021-02-26
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 988620
Loan Approval Amount (current) 988620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2944
Project Congressional District NY-10
Number of Employees 66
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7319787205 2020-04-28 0202 PPP 217 Broadway, New York, NY, 10007
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 988620
Loan Approval Amount (current) 988620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 66
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109938 Bankruptcy Appeals Rule 28 USC 158 2021-11-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-24
Termination Date 2021-12-21
Section 0158
Status Terminated

Parties

Name KOSSOFF, PLLC
Role Plaintiff
Name TOGUT
Role Defendant
2304132 Bankruptcy Withdrawal 28 USC 157 2023-05-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-18
Termination Date 2024-04-29
Section 0157
Status Terminated

Parties

Name KOSSOFF, PLLC
Role Plaintiff
Name BARASKY
Role Defendant
2109924 Bankruptcy Appeals Rule 28 USC 158 2021-11-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-24
Termination Date 2021-12-21
Section 0158
Status Terminated

Parties

Name KOSSOFF, PLLC
Role Plaintiff
Name TOGUT
Role Defendant
2107122 Bankruptcy Appeals Rule 28 USC 158 2021-08-24 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-24
Termination Date 2021-09-30
Section 0158
Status Terminated

Parties

Name KOSSOFF, PLLC
Role Plaintiff
Name TOGUT
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State