Search icon

KALED MANAGEMENT CORP.

Company Details

Name: KALED MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1991 (34 years ago)
Entity Number: 1502668
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
EDWARD KALIKOW Chief Executive Officer 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113045726
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

Licenses

Number Type End date
31KA0354905 CORPORATE BROKER 2024-12-16
109932878 REAL ESTATE PRINCIPAL OFFICE No data
40RU0655592 REAL ESTATE SALESPERSON 2026-09-27

History

Start date End date Type Value
2025-03-21 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190103060161 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170105006192 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102006130 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006800 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110114002306 2011-01-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
646525.00
Total Face Value Of Loan:
646525.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
646525
Current Approval Amount:
646525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
649819.62

Court Cases

Court Case Summary

Filing Date:
2024-07-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
FEINGOLD
Party Role:
Plaintiff
Party Name:
KALED MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State