Search icon

ANDREW M. KAPLAN MANAGEMENT CONSULTANTS INC.

Company Details

Name: ANDREW M. KAPLAN MANAGEMENT CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1985 (40 years ago)
Entity Number: 1013693
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 312 COMMACK RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 COMMACK RD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANDREW M KAPLAN Chief Executive Officer 312 COMMACK RD., COMMACK, NY, United States, 11725

History

Start date End date Type Value
1994-06-08 2006-08-21 Address 330 MORTOR PARKWAY, SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1994-06-08 2006-08-21 Address 330 MORTOR PARKWAY, SUITE 300, HAUPPAGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-06-11 1994-06-08 Address 6 SEWARD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-06-11 1994-06-08 Address 330 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1985-07-23 2006-08-21 Address 330 VANDERBILT MOTOR, PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002280 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110906002599 2011-09-06 BIENNIAL STATEMENT 2011-07-01
090710002065 2009-07-10 BIENNIAL STATEMENT 2009-07-01
080214003457 2008-02-14 BIENNIAL STATEMENT 2007-07-01
060821002961 2006-08-21 BIENNIAL STATEMENT 2005-07-01
940608002241 1994-06-08 BIENNIAL STATEMENT 1993-07-01
930611002492 1993-06-11 BIENNIAL STATEMENT 1992-07-01
B250206-4 1985-07-23 CERTIFICATE OF INCORPORATION 1985-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145457100 2020-04-15 0235 PPP 312 COMMACK RD, COMMACK, NY, 11725-3469
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155447
Loan Approval Amount (current) 155447
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-3469
Project Congressional District NY-01
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157214.41
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State