Search icon

KARLIN + PIMSLER, INC.

Company Details

Name: KARLIN + PIMSLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934445
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 1375 BROADWAY, STE 1400, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAL KARLIN Chief Executive Officer 1065 PARK AVE, #8A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1375 BROADWAY, STE 1400, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-05-22 2007-06-21 Address 192 LEXINGTON AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-05-22 2007-06-21 Address 192 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-13 2003-05-22 Address 1065 PARK AVENUE, #8-A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1997-06-03 2003-05-22 Address 205 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-06-03 1999-07-13 Address 8 TANGELWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-06-03 2003-05-22 Address 205 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-27 1997-06-03 Address 8 TANGLEWOOD ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110718002295 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090605002532 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070621002124 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050817002063 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030522002872 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010604002056 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990713002392 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970603002257 1997-06-03 BIENNIAL STATEMENT 1997-06-01
950627000304 1995-06-27 CERTIFICATE OF INCORPORATION 1995-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1031727703 2020-05-01 0202 PPP 1065 PARK AVE 8A, NEW YORK, NY, 10128
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541810
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 9383.71
Forgiveness Paid Date 2021-10-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State