Search icon

M. KATZ & SONS, INC.

Company Details

Name: M. KATZ & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1991 (34 years ago)
Entity Number: 1501179
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 146 ESSEX STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M. KATZ & SONS, INC. RETIREMENT PLAN 2015 133598315 2016-07-19 M. KATZ & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442110
Sponsor’s telephone number 2126778528
Plan sponsor’s address 20 ORCHARD STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing DAVID KATZ
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing DAVID KATZ
M. KATZ & SONS, INC. RETIREMENT PLAN 2014 133598315 2015-07-29 M. KATZ & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442110
Sponsor’s telephone number 2126778528
Plan sponsor’s address 20 ORCHARD STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing DAVID KATZ
M. KATZ & SONS, INC. RETIREMENT PLAN 2013 133598315 2014-03-16 M. KATZ & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442110
Sponsor’s telephone number 2126778528
Plan sponsor’s address 20 ORCHARD STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2014-03-13
Name of individual signing DAVID KATZ
M. KATZ & SONS, INC. RETIREMENT PLAN 2012 133598315 2013-09-11 M. KATZ & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442110
Sponsor’s telephone number 2126778528
Plan sponsor’s address 20 ORCHARD STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing DAVID KATZ
M. KATZ & SONS, INC. RETIREMENT PLAN 2011 133598315 2012-09-27 M. KATZ & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442110
Sponsor’s telephone number 2126778528
Plan sponsor’s address 20 ORCHARD STREET, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 133598315
Plan administrator’s name M. KATZ & SONS, INC.
Plan administrator’s address 20 ORCHARD STREET, NEW YORK, NY, 10002
Administrator’s telephone number 2126778528

Signature of

Role Plan administrator
Date 2012-09-20
Name of individual signing DAVID KATZ
M. KATZ & SONS, INC. RETIREMENT PLAN 2010 133598315 2011-10-10 M. KATZ & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442110
Sponsor’s telephone number 2126778528
Plan sponsor’s address 20 ORCHARD STREET, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 133598315
Plan administrator’s name M. KATZ & SONS, INC.
Plan administrator’s address 20 ORCHARD STREET, NEW YORK, NY, 10002
Administrator’s telephone number 2126778528

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing DAVID KATZ
M. KATZ & SONS, INC. RETIREMENT PLAN 2009 133598315 2010-10-13 M. KATZ & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 442110
Sponsor’s telephone number 2126778528
Plan sponsor’s address 20 ORCHARD STREET, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 133598315
Plan administrator’s name M. KATZ & SONS, INC.
Plan administrator’s address 20 ORCHARD STREET, NEW YORK, NY, 10002
Administrator’s telephone number 2126778528

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DAVID KATZ

DOS Process Agent

Name Role Address
M. KATZ DOS Process Agent 146 ESSEX STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
M. KATZ Chief Executive Officer 146 ESSEX STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1991-01-11 1993-09-15 Address 146 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081229002936 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070119002304 2007-01-19 BIENNIAL STATEMENT 2007-01-01
030211002233 2003-02-11 BIENNIAL STATEMENT 2003-01-01
010124002847 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990209002691 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970414002897 1997-04-14 BIENNIAL STATEMENT 1997-01-01
930915002696 1993-09-15 BIENNIAL STATEMENT 1993-01-01
910111000204 1991-01-11 CERTIFICATE OF INCORPORATION 1991-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-08 No data 20 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 20 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-24 No data 20 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-11-14 2019-12-27 Exchange Goods/Contract Cancelled NA 0.00 No Satisfactory Preempted

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210021 OL VIO INVOICED 2013-10-10 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2221798704 2021-03-28 0202 PPS 20 Orchard St Store 1, New York, NY, 10002-6263
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38232.5
Loan Approval Amount (current) 38232.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6263
Project Congressional District NY-10
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38366.31
Forgiveness Paid Date 2021-08-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State