Search icon

ROBERT KAPLAN, P.C.

Company Details

Name: ROBERT KAPLAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1992 (33 years ago)
Entity Number: 1645000
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-20 AUSTIN ST STE 100, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KAPLAN Chief Executive Officer 70-20 AUSTIN ST STE 100, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ROBERT KAPLAN, P.C. DOS Process Agent 70-20 AUSTIN ST STE 100, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 70-20 AUSTIN ST STE 100, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2021-10-08 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-03 2024-06-03 Address 70-20 AUSTIN ST STE 100, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-07-09 2020-06-03 Address 71-09 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2004-07-09 2020-06-03 Address 71-09 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-07-09 2024-06-03 Address 70-20 AUSTIN ST STE 100, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1994-02-02 2004-07-09 Address 71-09 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1994-02-02 2004-07-09 Address 71-09 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1992-06-17 2004-07-09 Address 71-09 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1992-06-17 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001285 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220606000269 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200603060662 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601006427 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006226 2016-06-02 BIENNIAL STATEMENT 2016-06-01
160308002018 2016-03-08 BIENNIAL STATEMENT 2014-06-01
040709003097 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020521002854 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000601002149 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980609002931 1998-06-09 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152737707 2020-05-01 0202 PPP 70-20 AUSTIN ST SUITE 100, FOREST HILLS, NY, 11375
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21475
Loan Approval Amount (current) 21475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21667.33
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State