Search icon

SETH KALLER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SETH KALLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927517
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 235 MAIN ST, STE 510, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH KALLER Chief Executive Officer 235 MAIN ST, STE 510, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 MAIN ST, STE 510, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
1082059
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SETH KALLER
User ID:
P2936119
Trade Name:
SETH KALLER INC

Unique Entity ID

Unique Entity ID:
QA32QZVADXS3
CAGE Code:
64HY9
UEI Expiration Date:
2025-11-06

Business Information

Doing Business As:
SETH KALLER INC
Activation Date:
2024-11-08
Initial Registration Date:
2010-09-02

Commercial and government entity program

CAGE number:
64HY9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-08
CAGE Expiration:
2029-11-08
SAM Expiration:
2025-11-06

Contact Information

POC:
SETH KALLER
Corporate URL:
http://www.sethkaller.com

History

Start date End date Type Value
2003-07-07 2005-09-01 Address 235 MAIN STREET, SUITE 510, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703060416 2019-07-03 BIENNIAL STATEMENT 2019-07-01
190109060216 2019-01-09 BIENNIAL STATEMENT 2017-07-01
130725006170 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110914002162 2011-09-14 BIENNIAL STATEMENT 2011-07-01
090616002567 2009-06-16 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33317923P00485854
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2023-01-11
Description:
APPRAISAL SERVICES
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
L075: TECHNICAL REPRESENTATIVE- OFFICE SUPPLIES AND DEVICES
Procurement Instrument Identifier:
33317920P00445893
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21200.00
Base And Exercised Options Value:
21200.00
Base And All Options Value:
21200.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2020-07-23
Description:
APPRAISAL SERVICES
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
W911SD20P0057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38000.00
Base And Exercised Options Value:
38000.00
Base And All Options Value:
38000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-02-28
Description:
HISTORICAL DOCUMENTS
Naics Code:
511199: ALL OTHER PUBLISHERS
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
43342.00
Total Face Value Of Loan:
43342.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
45065.00
Total Face Value Of Loan:
45065.00
Date:
2010-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,065
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,468.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,054
Rent: $6,303
Healthcare: $10708
Jobs Reported:
2
Initial Approval Amount:
$43,342
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,342
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,570.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,339
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State