Search icon

LAW OFFICES OF MARK C. KALISH, P.C.

Company Details

Name: LAW OFFICES OF MARK C. KALISH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377638
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 130 W. 42ND STREET, NEW YORK, NY, United States, 10036
Principal Address: 130 W 42ND ST, STE 1801, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF MARK KALISH, P.C. PS PLAN 2023 134066047 2024-10-11 LAW OFFICES OF MARK C. KALISH, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2128696565
Plan sponsor’s address 641 LEXINGTON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing MARK KALISH
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF MARK KALISH, P.C. PROFIT SHARING PLAN 2022 134066047 2023-10-13 LAW OFFICES OF MARK C. KALISH, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2128696565
Plan sponsor’s address 641 LEXINGTON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MARK KALISH
LAW OFFICES OF MARK KALISH, P.C. PROFIT SHARING PLAN 2021 134066047 2022-10-12 LAW OFFICES OF MARK C. KALISH, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2128696565
Plan sponsor’s address 641 LEXINGTON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MARK C. KALISH
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing MARK C. KALISH
LAW OFFICES OF MARK KALISH, P.C. PROFIT SHARING PLAN 2020 134066047 2021-10-13 LAW OFFICES OF MARK C. KALISH, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2128696565
Plan sponsor’s address 641 LEXINGTON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MARK KALISH
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing MARK KALISH
LAW OFFICES OF MARK KALISH, P.C. PROFIT SHARING PLAN 2019 134066047 2020-10-09 LAW OFFICES OF MARK C. KALISH, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2128696565
Plan sponsor’s address 641 LEXINGTON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing MARK C. KALISH
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing MARK C. KALISH
LAW OFFICES OF MARK KALISH, P.C. PROFIT SHARING PLAN 2018 134066047 2019-10-11 LAW OFFICES OF MARK C. KALISH, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2128696565
Plan sponsor’s address 641 LEXINGTON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing MARK KALISH
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing MARK KALISH
LAW OFFICES OF MARK KALISH, P.C. PROFIT SHARING PLAN 2017 134066047 2018-10-03 LAW OFFICES OF MARK C. KALISH, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2128696565
Plan sponsor’s address 600 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing MARK C. KALISH
LAW OFFICES OF MARK KALISH, P.C. PROFIT SHARING PLAN 2016 134066047 2017-10-12 LAW OFFICES OF MARK C. KALISH, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2128696565
Plan sponsor’s address 600 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing MARK KALISH
LAW OFFICES OF MARK KALISH, P.C. PROFIT SHARING PLAN 2015 134066047 2016-10-13 LAW OFFICES OF MARK C. KALISH, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2128696565
Plan sponsor’s address 600 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MARK KALISH
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing MARK KALISH
LAW OFFICES OF MARK KALISH, P.C. PROFIT SHARING PLAN 2014 134066047 2015-10-13 LAW OFFICES OF MARK C. KALISH, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 2128696565
Plan sponsor’s address 130 WEST 42ND STEET #1801, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MARK KALISH
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing MARK KALISH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 W. 42ND STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARK C KALISH Chief Executive Officer 130 W 42ND ST, STE 1801, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
130510002036 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110516003141 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090423002770 2009-04-23 BIENNIAL STATEMENT 2009-05-01
050624002255 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030505002536 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010522002887 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990512000712 1999-05-12 CERTIFICATE OF INCORPORATION 1999-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4217048709 2021-04-01 0202 PPS 641 Lexington Ave, New York, NY, 10022-4503
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32890
Loan Approval Amount (current) 32890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10022-4503
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33314.83
Forgiveness Paid Date 2022-07-18
2743357702 2020-05-01 0202 PPP 641 LEXINGTON AVE FL 29, NEW YORK, NY, 10022
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26480
Loan Approval Amount (current) 26480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26740.95
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State