Search icon

KAHAN JEWELRY CORP.

Company Details

Name: KAHAN JEWELRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1968 (57 years ago)
Entity Number: 227008
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH STREET, 24LL, NEW YORK, NY, United States, 10036
Principal Address: 20 WEST 47TH STREET, 24LL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITZCHOK KAHAN Chief Executive Officer 20 WEST 47TH STREET, 24LL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
YITZCHOK KAHAN DOS Process Agent 20 WEST 47TH STREET, 24LL, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI Number:
549300XZDJWB4ZF2YJ89

Registration Details:

Initial Registration Date:
2019-05-02
Next Renewal Date:
2020-04-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132633472
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-13 2018-06-04 Address 20 WEST 47TH STREET, 24LL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-07-26 2018-06-04 Address 1156-6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180604006940 2018-06-04 BIENNIAL STATEMENT 2016-08-01
180413000627 2018-04-13 CERTIFICATE OF CHANGE 2018-04-13
20160525066 2016-05-25 ASSUMED NAME CORP INITIAL FILING 2016-05-25
120904006248 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100812002018 2010-08-12 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
321138 CNV_SI INVOICED 2010-04-02 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
28520.00
Total Face Value Of Loan:
28520.00
Date:
2020-11-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1554700.00
Date:
2020-05-02
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:
54750.00
Total Face Value Of Loan:
54750.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54750
Current Approval Amount:
54750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55250.78
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28520
Current Approval Amount:
28520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28701.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State