Search icon

KARTAGENER ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KARTAGENER ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1995 (30 years ago)
Date of dissolution: 05 Sep 2017
Entity Number: 1921320
ZIP code: 10122
County: Suffolk
Place of Formation: New York
Address: 14 PENN PLAZA, STE 2223, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY KARTAGENER Chief Executive Officer 14 PENN PLAZA, STE 2223, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 PENN PLAZA, STE 2223, NEW YORK, NY, United States, 10122

Form 5500 Series

Employer Identification Number (EIN):
113268203
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-27 2011-05-20 Address 631 COMMACK RD, SUITE 1A, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-06-27 2011-05-20 Address 631 COMMACK RD, SUITE 1A, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2005-06-27 2011-05-20 Address 631 COMMACK RD, SUITE 1A, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-05-14 2005-06-27 Address 631 COMMACK RD / SUITE 1A, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2001-05-14 2005-06-27 Address 631 COMMACK RD / SUITE 1A, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170905000295 2017-09-05 CERTIFICATE OF DISSOLUTION 2017-09-05
130604002165 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110520002835 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090506002181 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070516002315 2007-05-16 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
146673.00
Total Face Value Of Loan:
146673.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146673
Current Approval Amount:
146673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147605.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State