Search icon

KMR INFORMATION SYSTEMS, INC.

Headquarter

Company Details

Name: KMR INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1991 (34 years ago)
Entity Number: 1550218
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 377 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10016
Principal Address: 377 FIFTH AVENUE, 5TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHRAM YAGHOUBZADEH Chief Executive Officer 377 FIFTH AVENUE, 5TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SHAHRAM YAGHOUBZADEH DOS Process Agent 377 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0960483
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133620338
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-17 2021-05-03 Address 377 FIFTH AVE, 5TH FL, NEW YORK, NY, 10016, 3300, USA (Type of address: Service of Process)
1992-11-20 2019-01-17 Address 377 FIFTH AVENUE, NEW YORK, NY, 10016, 3300, USA (Type of address: Chief Executive Officer)
1992-11-20 2019-01-17 Address 377 FIFTH AVENUE, NEW YORK, NY, 10016, 3300, USA (Type of address: Principal Executive Office)
1992-11-20 2019-01-17 Address 377 FIFTH AVENUE, NEW YORK, NY, 10016, 3300, USA (Type of address: Service of Process)
1991-05-23 1992-11-20 Address 8 DUNSTER ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062454 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060256 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190117060816 2019-01-17 BIENNIAL STATEMENT 2017-05-01
150507006223 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130508006381 2013-05-08 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
251047.00
Total Face Value Of Loan:
251047.00
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:
442812.00
Total Face Value Of Loan:
442812.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
442812
Current Approval Amount:
442812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
448429.32
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251047
Current Approval Amount:
251047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
253097.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State