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

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

Form 5500 Series

Employer Identification Number (EIN):
133598315
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
38232.50
Total Face Value Of Loan:
38232.50
Date:
2020-04-28
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:
36161.00
Total Face Value Of Loan:
36161.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38232.5
Current Approval Amount:
38232.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38366.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State