Search icon

CORI KAPLAN INC.

Company claim

Is this your business?

Get access!

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

Licenses

Number Type End date
10311202852 CORPORATE BROKER 2027-06-18
10991208667 REAL ESTATE PRINCIPAL OFFICE No data

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
38891.00
Total Face Value Of Loan:
38891.00
Date:
2020-06-29
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:
38800.00
Total Face Value Of Loan:
38800.00
Date:
2020-04-15
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:
39272.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,800
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,166.74
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $38,800
Jobs Reported:
8
Initial Approval Amount:
$38,891
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,226.63
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $38,889
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State