Search icon

EDWARD A. KURMEL BROKERAGE, LTD.

Company Details

Name: EDWARD A. KURMEL BROKERAGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1979 (46 years ago)
Entity Number: 561441
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 180 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
RICHARD S. DWORANCZYK Chief Executive Officer 180 DRIGGS AVENUE, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
112497973
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-02 2009-06-22 Address 92-81 SHORE RD, APT 206, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-07-15 2003-06-02 Address 180 DRIGGS AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-04-20 2003-06-02 Address 35A OLDFIELD ROAD, SETAUKET, NY, 11790, USA (Type of address: Chief Executive Officer)
1993-04-20 2003-06-02 Address 35A OLDFIELD ROAD, SETAUKET, NY, 11790, USA (Type of address: Principal Executive Office)
1979-06-04 1999-07-15 Address 180 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180625100 2018-06-25 ASSUMED NAME CORP INITIAL FILING 2018-06-25
130808002354 2013-08-08 BIENNIAL STATEMENT 2013-06-01
110628002589 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090622002497 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070807002918 2007-08-07 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53380.00
Total Face Value Of Loan:
53380.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53380
Current Approval Amount:
53380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53842.09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State