Search icon

STUART KRICHEVSKY LITERARY AGENCY INC.

Company Details

Name: STUART KRICHEVSKY LITERARY AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905388
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 381 PARK AVE S, STE 914, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 PARK AVE S, STE 914, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STUART KRICHEVSKY Chief Executive Officer 381 PARK AVE S, STE 914, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133819541
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-31 2003-03-13 Address 16 MAYWOOD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1997-03-31 2003-03-13 Address 381 PARK AVE SOUTH, SUITE 819, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-03-31 2003-03-13 Address 381 PARK AVE SOUTH, SUITE 819, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-03-21 1997-03-31 Address 16 MAYWOOD RD., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090312002452 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070326002994 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050420002562 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030313002545 2003-03-13 BIENNIAL STATEMENT 2003-03-01
010329002048 2001-03-29 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
130878.00
Total Face Value Of Loan:
130878.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130878
Current Approval Amount:
130878
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131647.56

Date of last update: 14 Mar 2025

Sources: New York Secretary of State