Name: | KANAN, CORBIN, SCHUPAK & ARONOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1969 (55 years ago) |
Entity Number: | 282481 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 420 FIFTH AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 420 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KCSA PUBLIC RELATIONS 401(K) PLAN | 2010 | 132649082 | 2011-08-12 | KANAN CORBIN SCHUPAK & ARONOW, INC. | 52 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 132649082 |
Plan administrator’s name | KANAN CORBIN SCHUPAK & ARONOW, INC. |
Plan administrator’s address | 880 THIRD AVENUE, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2128961214 |
Signature of
Role | Plan administrator |
Date | 2011-08-11 |
Name of individual signing | JESSICA LOURO |
Role | Employer/plan sponsor |
Date | 2011-08-11 |
Name of individual signing | JESSICA LOURO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-04-01 |
Business code | 541800 |
Sponsor’s telephone number | 2128961214 |
Plan sponsor’s address | 880 THIRD AVENUE, NEW YORK, NY, 10022 |
Plan administrator’s name and address
Administrator’s EIN | 132649082 |
Plan administrator’s name | KANAN CORBIN SCHUPAK & ARONOW, INC. |
Plan administrator’s address | 880 THIRD AVENUE, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2128961214 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | JEFF CORBIN |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | JEFF CORBIN |
Name | Role | Address |
---|---|---|
JOSEPH SEPTON | Chief Executive Officer | 420 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOSEPH SEPTON, C/O KANAN, CORBIN, SCHUPAK & ARANOW, INC. | DOS Process Agent | 420 FIFTH AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-15 | 1975-09-30 | Name | KANAN, CORBIN & SCHUPAK, INC. |
1969-09-22 | 1972-11-15 | Name | KANAN & CORBIN, INC. |
1969-09-22 | 2019-08-19 | Address | 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210212060017 | 2021-02-12 | BIENNIAL STATEMENT | 2019-09-01 |
190819000552 | 2019-08-19 | CERTIFICATE OF CHANGE | 2019-08-19 |
C310605-1 | 2001-12-27 | ASSUMED NAME CORP DISCONTINUANCE | 2001-12-27 |
C297551-2 | 2001-01-05 | ASSUMED NAME CORP INITIAL FILING | 2001-01-05 |
B438021-3 | 1986-12-22 | CERTIFICATE OF MERGER | 1986-12-22 |
A262520-3 | 1975-09-30 | CERTIFICATE OF AMENDMENT | 1975-09-30 |
A28513-3 | 1972-11-15 | CERTIFICATE OF AMENDMENT | 1972-11-15 |
783635-4 | 1969-09-22 | CERTIFICATE OF INCORPORATION | 1969-09-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9986407003 | 2020-04-09 | 0202 | PPP | 420 FIFTH AVE 3RD FL, NEW YORK, NY, 10018-0225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State