Search icon

K & W AND FATHERS, INC.

Company Details

Name: K & W AND FATHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1995 (30 years ago)
Entity Number: 1887501
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 13 E. 37TH ST., #411, 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
MICHAEL J. WIESER Chief Executive Officer 13 E. 37TH ST., #411, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MICHAEL J. WIESER DOS Process Agent 13 E. 37TH ST., #411, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-03-17 1999-04-07 Address 29-3 BEECHWOOD LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-03-17 1999-04-07 Address 29-3 BEECHWOOD LN, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1995-01-23 1999-04-07 Address 711 3RD AVENUE, SUITE 1505, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090105002992 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061222002555 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050222002432 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030205002719 2003-02-05 BIENNIAL STATEMENT 2003-01-01
010205002269 2001-02-05 BIENNIAL STATEMENT 2001-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
52900.00
Total Face Value Of Loan:
52900.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52900
Current Approval Amount:
52900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53232.09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State