Search icon

KLAUSNER COOK, PLLC

Company Details

Name: KLAUSNER COOK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2019 (5 years ago)
Entity Number: 5643374
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: Klausner Cook, PLLC, 179 Graham Rd, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent Klausner Cook, PLLC, 179 Graham Rd, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2019-10-23 2024-11-27 Address 409 TAUGHANNOCK BLVD., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127002284 2024-11-27 BIENNIAL STATEMENT 2024-11-27
201102000458 2020-11-02 CERTIFICATE OF PUBLICATION 2020-11-02
191023000805 2019-10-23 ARTICLES OF ORGANIZATION 2019-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534387107 2020-04-15 0248 PPP 409 Taughannock Boulevard, Ithaca, NY, 14850
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11680
Loan Approval Amount (current) 11680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11749.12
Forgiveness Paid Date 2020-11-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State