Search icon

KARTASH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KARTASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877458
ZIP code: 11201
County: Suffolk
Place of Formation: New York
Address: 77 SANDS STREET, BROOKLYN, NY, United States, 11201
Principal Address: 178 KINGS POINT ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARTASH INC. DOS Process Agent 77 SANDS STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
RAISA KARTASHEVSKY Chief Executive Officer 178 KINGS POINT ROAD, EAST HAMPTON, NY, United States, 11937

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
EDWARD KARTASHEVSKY
User ID:
P2894954

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z61FGLFGYEZ3
CAGE Code:
9CBB7
UEI Expiration Date:
2025-05-15

Business Information

Activation Date:
2024-05-17
Initial Registration Date:
2022-08-05

History

Start date End date Type Value
2005-05-05 2021-03-25 Address 11 SUNRISE PLAZA / SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2005-05-05 2021-03-25 Address 11 SUNRISE PLAZA / SUITE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2003-10-09 2005-05-05 Address 11 SUNRISE PLAZA, STE. 200, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2003-03-05 2003-10-09 Address 58 PINE HILL LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210325060064 2021-03-25 BIENNIAL STATEMENT 2021-03-01
070319002810 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050505002276 2005-05-05 BIENNIAL STATEMENT 2005-03-01
031009000468 2003-10-09 CERTIFICATE OF AMENDMENT 2003-10-09
030305000713 2003-03-05 CERTIFICATE OF INCORPORATION 2003-03-05

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$77,095
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,621.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $77,094

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State