Search icon

KAPLOW COMMUNICATIONS INC.

Headquarter

Company Details

Name: KAPLOW COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1996 (29 years ago)
Entity Number: 2057878
ZIP code: 10065
County: Westchester
Place of Formation: New York
Principal Address: 19 WEST 44TH ST, NEW YORK, NY, United States, 10036
Address: 139 E.63rd St., Apt. 12B, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIZ KAPLOW Chief Executive Officer 139 E. 63RD ST., APT. 12B, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
LIZ KAPLOW DOS Process Agent 139 E.63rd St., Apt. 12B, NEW YORK, NY, United States, 10065

Links between entities

Type:
Headquarter of
Company Number:
CORP_69429661
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133910739
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
98
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-12 2012-08-20 Address 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-08-15 2008-08-12 Address 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-08-21 2000-08-15 Address 12 SEELY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-08-21 2006-08-15 Address 12 SEELY PLACE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1996-08-16 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210714002901 2021-07-14 BIENNIAL STATEMENT 2021-07-14
140811006678 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120820002412 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100810003017 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080812002524 2008-08-12 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
667200.00
Total Face Value Of Loan:
667200.00
Date:
2020-04-28
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:
660686.00
Total Face Value Of Loan:
660686.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
660686
Current Approval Amount:
660686
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
663980.38
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
667200
Current Approval Amount:
667200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
671111.8

Date of last update: 14 Mar 2025

Sources: New York Secretary of State