Search icon

H. KAPLAN PAINT SUPPLY CORP.

Company Details

Name: H. KAPLAN PAINT SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1959 (66 years ago)
Entity Number: 116728
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 270 W END AVE, NEW YORK, NY, United States, 10023
Principal Address: 237 E 44TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY S KAPLAN ESQ DOS Process Agent 270 W END AVE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JEFFREY KAPLAN Chief Executive Officer 237 E 44TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-13 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-06 1999-02-02 Address 23-06 CANAL PL, FAIRLAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
1959-01-26 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-01-26 1995-04-06 Address 50 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150113006851 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130130002018 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110207002997 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090102003301 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070104002693 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050222002464 2005-02-22 BIENNIAL STATEMENT 2005-01-01
021231002153 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010122002422 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990202002374 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970304002653 1997-03-04 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2905317302 2020-04-29 0202 PPP 237 E. 44TH ST, NEW YORK, NY, 10017
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181882
Loan Approval Amount (current) 181882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183317.12
Forgiveness Paid Date 2021-02-18
5287428400 2021-02-08 0202 PPS 237 E 44th St, New York, NY, 10017-4369
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181742
Loan Approval Amount (current) 181742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-4369
Project Congressional District NY-12
Number of Employees 12
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183136.19
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State