Search icon

KARR, ELLIS & CO., INC.

Headquarter

Company Details

Name: KARR, ELLIS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1922 (102 years ago)
Entity Number: 17918
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 10 E. Merrick Rd, SUITE 202, Valley Stream, NY, United States, 11580
Principal Address: 10 E. Merrick Rd, STE 202, Valley Stream, NY, United States, 11580

Shares Details

Shares issued 3100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARR, ELLIS & CO., INC. DOS Process Agent 10 E. Merrick Rd, SUITE 202, Valley Stream, NY, United States, 11580

Chief Executive Officer

Name Role Address
RAYMOND J WALSH Chief Executive Officer 10 E. MERRICK RD, STE 202, VALLEY STREAM, NY, United States, 11580

Links between entities

Type:
Headquarter of
Company Number:
840065
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_60664625
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
135173770
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 1975 LINDEN BLVD, STE 205, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 10 E. MERRICK RD, STE 202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 10 E. MERRICK RD, STE 202, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 3100, Par value: 0
2024-11-15 2024-12-01 Address 1975 LINDEN BLVD, STE 205, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241201034659 2024-12-01 BIENNIAL STATEMENT 2024-12-01
241115004182 2024-11-15 BIENNIAL STATEMENT 2024-11-15
201207060595 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181211006625 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205008195 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
253452.50
Total Face Value Of Loan:
253452.50
Date:
2010-01-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
914014.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1571662.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1893332.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253452.5
Current Approval Amount:
253452.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
255805.24

Date of last update: 19 Mar 2025

Sources: New York Secretary of State