Search icon

KATZ, DOCHTERMANN & EPSTEIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KATZ, DOCHTERMANN & EPSTEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1991 (34 years ago)
Entity Number: 1566060
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 113 Spring Road, Huntington, NY, United States, 11743

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEAH YOUNG DOS Process Agent 113 Spring Road, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
ERIK DOCHTERMANN Chief Executive Officer 113 SPRING ROAD, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
133627183
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 102 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 113 SPRING ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-01-25 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2021-11-16 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2017-09-26 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401041531 2024-04-01 BIENNIAL STATEMENT 2024-04-01
190802061285 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170926000617 2017-09-26 CERTIFICATE OF AMENDMENT 2017-09-26
170912006354 2017-09-12 BIENNIAL STATEMENT 2017-08-01
131030006324 2013-10-30 BIENNIAL STATEMENT 2013-08-01

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:
651865.00
Total Face Value Of Loan:
651865.00
Date:
2020-04-15
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:
685306.00
Total Face Value Of Loan:
685306.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
685306
Current Approval Amount:
685306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
692140.28
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
651865
Current Approval Amount:
651865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
656633.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State