Search icon

KAHN GORDON TIMKO & RODRIQUES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KAHN GORDON TIMKO & RODRIQUES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 1998 (27 years ago)
Entity Number: 2284964
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 20 VESEY ST, STE 300, NEW YORK, NY, United States, 10007
Principal Address: 20 VESEY ST STE 300, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS I TIMKO Chief Executive Officer 20 VESEY ST STE 300, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
KAHN GORDON TIMKO & RODRIQUES, P.C. DOS Process Agent 20 VESEY ST, STE 300, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
134018307
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-01 2020-09-29 Address 20 VESEY ST, STE 300, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-07-22 2006-08-01 Address 20 VESEY ST 3RD FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2002-07-22 2006-08-01 Address 20 VESEY ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-07-22 2006-08-01 Address 20 VESEY ST 3RD FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2000-07-27 2002-07-22 Address 30 VESEY ST., NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221212001329 2022-12-12 BIENNIAL STATEMENT 2022-08-01
200929060409 2020-09-29 BIENNIAL STATEMENT 2020-08-01
171129006289 2017-11-29 BIENNIAL STATEMENT 2016-08-01
120816002357 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100823002842 2010-08-23 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
102500.00
Total Face Value Of Loan:
102500.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102500
Current Approval Amount:
102500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103454.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State