Search icon

EDWARD KORN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD KORN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 1981 (44 years ago)
Entity Number: 735781
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 83 EAST ARTISAN AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD KORN DOS Process Agent 83 EAST ARTISAN AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
EDWARD KORN Chief Executive Officer 83 EAST ARTISAN AVENUE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112584608
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-25 1997-11-13 Address 83 EAST ARTISAN AVENUE, HUNTINGTON, NY, 11743, 6420, USA (Type of address: Principal Executive Office)
1994-01-25 1997-11-13 Address 83 EAST ARTISAN AVENUE, HUNTINGTON, NY, 11743, 6420, USA (Type of address: Service of Process)
1993-01-06 1994-01-25 Address 3090 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-01-06 1994-01-25 Address 3090 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1981-11-20 1994-01-25 Address 3090 CLUBHOUSE ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002591 2014-01-30 BIENNIAL STATEMENT 2013-11-01
111116002405 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091106002359 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071127002553 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060106002840 2006-01-06 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,115
Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,421.04
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $31,115

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State