Search icon

DAVID KIRSCH, INC.

Company Details

Name: DAVID KIRSCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2002 (23 years ago)
Entity Number: 2733903
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 210 FIFTH AVENUE / 7TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 FIFTH AVENUE / 7TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
DAVID A. KIRSCH Chief Executive Officer 210 FIFTH AVENUE / 7TH FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
010659152
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-10 2008-02-08 Address 210 5TH AVE, 7TH FL, NEW YORK, NY, 10010, 2102, USA (Type of address: Principal Executive Office)
2006-03-10 2008-02-08 Address 210 5TH AVE, 7TH FLOOR, NEW YORK, NY, 10010, 2102, USA (Type of address: Chief Executive Officer)
2006-03-10 2008-02-08 Address 210 5TH AVE, 7TH FLOOR, NEW YORK, NY, 10010, 2102, USA (Type of address: Service of Process)
2004-06-07 2006-03-10 Address 210 5TH AVE, 7TH FLOOR, NEW YORK, NY, 10010, 2102, USA (Type of address: Chief Executive Officer)
2004-06-07 2006-03-10 Address 210 5TH AVE, NEW YORK, NY, 10010, 2102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002102 2014-04-07 BIENNIAL STATEMENT 2014-02-01
100317002424 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080208003050 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060310002914 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040607002045 2004-06-07 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3400.00
Total Face Value Of Loan:
3400.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State