Search icon

ANDREW KALOTAY ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW KALOTAY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1990 (35 years ago)
Entity Number: 1446250
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 61 BROADWAY / SUITE 2520, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
ANDREW KALOTAY ASSOCIATES, INC. DOS Process Agent 61 BROADWAY / SUITE 2520, NEW YORK, NY, United States, 10006

Agent

Name Role Address
ANDREW J. KALOTAY Agent 25 EAST 9TH STREET, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
ANDREW KALOTAY Chief Executive Officer 61 BROADWAY / SUITE 2520, NEW YORK, NY, United States, 10006

Unique Entity ID

CAGE Code:
4PQA3
UEI Expiration Date:
2016-09-29

Business Information

Activation Date:
2015-09-30
Initial Registration Date:
2007-03-15

Commercial and government entity program

CAGE number:
4PQA3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2023-04-12

Contact Information

POC:
LESLIE ABREO
Corporate URL:
http://www.kalotay.com

Form 5500 Series

Employer Identification Number (EIN):
133600604
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-28 2016-05-10 Address 61 BROADWAY / SUITE 1400, NEW YORK, NY, 10006, 2804, USA (Type of address: Chief Executive Officer)
2004-05-28 2016-05-10 Address 61 BROADWAY / SUITE 1400, NEW YORK, NY, 10006, 2804, USA (Type of address: Principal Executive Office)
2004-05-28 2016-05-10 Address 61 BROADWAY / SUITE 1400, NEW YORK, NY, 10006, 2804, USA (Type of address: Service of Process)
2002-04-25 2004-05-28 Address 61 BROADWAY STE 3025, NEW YORK, NY, 10006, 2804, USA (Type of address: Chief Executive Officer)
2002-04-25 2004-05-28 Address 61 BROADWAY STE 3025, NEW YORK, NY, 10006, 2804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504060630 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006219 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006998 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120504006707 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100519002181 2010-05-19 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FHF09P8002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
36500.00
Base And Exercised Options Value:
36500.00
Base And All Options Value:
66750.00
Awarding Agency Name:
Federal Housing Finance Agency
Performance Start Date:
2009-06-26
Description:
CONSULTING
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
R799: OTHER MANAGEMENT SUPPORT SERVICES

USAspending Awards / Financial Assistance

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:
81425.00
Total Face Value Of Loan:
81425.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$81,425
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,207.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State