Search icon

CORI KAPLAN INC.

Company Details

Name: CORI KAPLAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Entity Number: 2516057
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 42 LAKESIDE DRIVE, CENTERPORT, NY, United States, 11721
Principal Address: 775 PARK AVE, STE 255, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORI KAPLAN Agent 42 LAKESIDE DRIVE, CENTERPORT, NY, 11721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 LAKESIDE DRIVE, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
CORI KAPLAN Chief Executive Officer 775 PARK AVE, STE 255, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-04-03 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-14 2014-04-08 Address 775 PARK AVE, STE 255, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-05-17 2012-08-14 Address 275 NASSAU RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-05-17 2012-08-14 Address 275 NASSAU RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2000-06-01 2012-08-14 Address 275 NASSAU ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-06-01 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180604008239 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140613006523 2014-06-13 BIENNIAL STATEMENT 2014-06-01
140408000077 2014-04-08 CERTIFICATE OF CHANGE 2014-04-08
120814002822 2012-08-14 BIENNIAL STATEMENT 2012-06-01
080623002176 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060525002834 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040629002410 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020517002078 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000601000226 2000-06-01 CERTIFICATE OF INCORPORATION 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5790228004 2020-06-29 0235 PPP 42 LAKESIDE DRIVE, CENTERPORT, NY, 11721-1514
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERPORT, SUFFOLK, NY, 11721-1514
Project Congressional District NY-01
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39166.74
Forgiveness Paid Date 2021-06-24
6084148600 2021-03-20 0235 PPS 42 Lakeside Dr, Centerport, NY, 11721-1514
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38891
Loan Approval Amount (current) 38891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1514
Project Congressional District NY-01
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39226.63
Forgiveness Paid Date 2022-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State