Search icon

KEY PUNCH COMPUTER TEMPORARIES, INC.

Headquarter

Company Details

Name: KEY PUNCH COMPUTER TEMPORARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1967 (58 years ago)
Entity Number: 213968
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 936 BROADWAY, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KEY PUNCH COMPUTER TEMPORARIES, INC., CONNECTICUT 0524984 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 936 BROADWAY, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SARA MALLOW Chief Executive Officer 936 BROADWAY, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1995-11-07 2005-10-28 Address 155 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1968-06-24 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1967-09-12 1995-11-07 Address 135 W. 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100125002281 2010-01-25 BIENNIAL STATEMENT 2009-09-01
060519002580 2006-05-19 BIENNIAL STATEMENT 2005-09-01
051028002397 2005-10-28 BIENNIAL STATEMENT 2005-09-01
010828002269 2001-08-28 BIENNIAL STATEMENT 2001-09-01
C256936-3 1998-02-17 ASSUMED NAME CORP INITIAL FILING 1998-02-17
951107002075 1995-11-07 BIENNIAL STATEMENT 1993-09-01
A422032-4 1977-08-12 CERTIFICATE OF MERGER 1977-08-12
690278-9 1968-06-24 CERTIFICATE OF AMENDMENT 1968-06-24
686373-3 1968-05-31 CERTIFICATE OF AMENDMENT 1968-05-31
637859-4 1967-09-12 CERTIFICATE OF INCORPORATION 1967-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6680357201 2020-04-28 0202 PPP 330 West 42nd Street, Suite 2410, New York, NY, 10036
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539792.5
Loan Approval Amount (current) 539792.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10036-0001
Project Congressional District NY-12
Number of Employees 61
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546521.42
Forgiveness Paid Date 2021-08-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State