Search icon

CASEY M. KAPLAN, INC.

Company Details

Name: CASEY M. KAPLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1885768
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 416 W. 14TH ST., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KUTEXWXABDA3 2024-07-30 121 W 27TH ST, NEW YORK, NY, 10001, 6207, USA 121 WEST 27TH STREET, NEW YORK, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-03
Initial Registration Date 2021-01-07
Entity Start Date 1995-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410, 712110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEKSEY SIZOV
Address 121 WEST 27TH STREET, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name ALEKSEY SIZOV
Address 121 WEST 27TH STREET, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 W. 14TH ST., NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CASEY M KAPLAN Chief Executive Officer 416 W 14TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1997-04-07 2001-02-01 Address 48 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-04-07 2001-02-01 Address 48 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-04-07 2001-02-01 Address 48 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-01-18 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-18 1997-04-07 Address 122 DUANE STREET, #3A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050202002609 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030116002550 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010201002358 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990202002280 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970407002206 1997-04-07 BIENNIAL STATEMENT 1997-01-01
950118000146 1995-01-18 CERTIFICATE OF INCORPORATION 1995-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1016207702 2020-05-01 0202 PPP 121 W 27TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177091.75
Loan Approval Amount (current) 177091.75
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 453920
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 178296.96
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1002739 CASEY M KAPLAN INC - KUTEXWXABDA3 121 W 27TH ST, NEW YORK, NY, 10001-6207
Capabilities Statement Link -
Phone Number 212-645-7335
Fax Number -
E-mail Address aleksey@caseykaplangallery.com
WWW Page -
E-Commerce Website -
Contact Person ALEKSEY SIZOV
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 56ZN8
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 711410
NAICS Code's Description Agents and Managers for Artists, Athletes, Entertainers and Other Public Figures
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108424 Americans with Disabilities Act - Other 2021-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-12
Termination Date 2021-11-12
Section 1331
Status Terminated

Parties

Name CRUMWELL
Role Plaintiff
Name CASEY M. KAPLAN, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State