Search icon

NAT KLARSFELD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAT KLARSFELD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1961 (65 years ago)
Entity Number: 134537
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 43RD ST #1100, NEW YORK, NY, United States, 10036
Principal Address: 18 E 48TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O S HERMAN KLARSFELD DOS Process Agent 25 WEST 43RD ST #1100, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KENNETH KLARSFELD Chief Executive Officer 12 GEORGETOWN OVAL, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
131940781
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:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-04 2001-02-07 Address 565 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-07 1997-04-04 Address 18 E 48TH ST, NEW YORK, NY, 10017, 1014, USA (Type of address: Chief Executive Officer)
1995-06-07 1997-04-04 Address 18 E 48TH ST, NEW YORK, NY, 10017, 1014, USA (Type of address: Principal Executive Office)
1961-01-09 1997-04-04 Address 565 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120002730 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090128002774 2009-01-28 BIENNIAL STATEMENT 2009-01-01
070104002540 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050310002149 2005-03-10 BIENNIAL STATEMENT 2005-01-01
030124002001 2003-01-24 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-05-02
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:
84650.00
Total Face Value Of Loan:
84650.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$57,500
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,902.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,500
Jobs Reported:
2
Initial Approval Amount:
$84,650
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,627.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,000
Utilities: $5,000
Rent: $13,800
Healthcare: $3450
Debt Interest: $2,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State