Search icon

MICHAEL KALMUS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL KALMUS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (24 years ago)
Entity Number: 2712817
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 3 NEW YORK PLAZA / 10TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KALMUS DOS Process Agent 3 NEW YORK PLAZA / 10TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
MICHAEL KALMUS Chief Executive Officer 3 NEW YORK PLAZA / 10TH FL, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
800004234
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
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:

History

Start date End date Type Value
2006-01-20 2007-12-27 Address 3 NEW YORK PLAZA, 10TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-01-20 2007-12-27 Address 3 NEW YORK PLAZA, 10TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2006-01-20 2007-12-27 Address 3 NEW YORK PLAZA, 10TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-12-22 2006-01-20 Address 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-12-22 2006-01-20 Address 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071227002710 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060120002550 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031222002086 2003-12-22 BIENNIAL STATEMENT 2003-12-01
011228000034 2001-12-28 CERTIFICATE OF INCORPORATION 2001-12-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$37,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,384.19
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $37,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State