Search icon

KAISER SAURBORN & MAIR, P.C.

Company Details

Name: KAISER SAURBORN & MAIR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148759
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 Broad Street, 37TH FLOOR, NEW YORK, NJ, United States, 10004
Principal Address: 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J KAISER Chief Executive Officer 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, United States, 10004

Agent

Name Role Address
DAVID N. MAIR Agent KAISER SAURBORN & MAIR, P.C., 20 EXCHANGE PLACE 43RD FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 Broad Street, 37TH FLOOR, NEW YORK, NJ, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133949601
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-13 2024-07-13 Address 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-13 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-31 2024-07-13 Address 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-05-31 2024-07-13 Address 30 BROAD STREET, 37TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2007-06-12 2018-05-31 Address 20 EXCHANGE PLACE, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240713000275 2024-07-13 BIENNIAL STATEMENT 2024-07-13
210914001268 2021-09-14 BIENNIAL STATEMENT 2021-09-14
180531002012 2018-05-31 BIENNIAL STATEMENT 2017-06-01
070612003001 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050811002057 2005-08-11 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
179600.00
Total Face Value Of Loan:
179600.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179600
Current Approval Amount:
179600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181917.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State