Search icon

THE KATZ GROUP AMERICAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE KATZ GROUP AMERICAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1960 (65 years ago)
Entity Number: 125175
ZIP code: 14132
County: Niagara
Place of Formation: New York
Address: 3685 LOCKPORT RD, SANBORN, NY, United States, 14132

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
TAMMY GORZKA Chief Executive Officer 3685 LOCKPORT RD, SANBORN, NY, United States, 14132

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3685 LOCKPORT RD, SANBORN, NY, United States, 14132

Form 5500 Series

Employer Identification Number (EIN):
160443092
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
100
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 3685 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2014-03-11 2024-10-10 Address 3685 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2008-05-05 2014-03-11 Address 3685 LOCKPORT RD, SANVORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2006-03-31 2008-05-05 Address 3685 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2006-03-31 2024-10-10 Address 3685 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001053 2024-10-10 BIENNIAL STATEMENT 2024-10-10
20161216018 2016-12-16 ASSUMED NAME CORP INITIAL FILING 2016-12-16
140311002219 2014-03-11 BIENNIAL STATEMENT 2014-01-01
131231000593 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
131227000526 2013-12-27 CERTIFICATE OF MERGER 2013-12-31

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
1089625.00
Total Face Value Of Loan:
1089625.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1089625
Current Approval Amount:
1089625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1100400.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State