Search icon

ROBERT J. KAPLAN, INC.

Company Details

Name: ROBERT J. KAPLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1967 (58 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 209963
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 25 WEST 13TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J. KAPLAN DOS Process Agent 25 WEST 13TH STREET, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
C221835-2 1995-04-17 ASSUMED NAME CORP INITIAL FILING 1995-04-17
DP-118200 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
617856-4 1967-05-11 CERTIFICATE OF INCORPORATION 1967-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7998547204 2020-04-28 0202 PPP 80 Maiden Lane Ste 1502, NEW YORK, NY, 10038
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32507.5
Loan Approval Amount (current) 32508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10038-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32743.13
Forgiveness Paid Date 2021-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State