-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
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
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
38232.50
Total Face Value Of Loan:
38232.50
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
38366.31
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State