Search icon

STEPHEN KAMEN & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN KAMEN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2003 (22 years ago)
Entity Number: 2960038
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 114 WAYNE ST, Jericho, NY, United States, 11753
Principal Address: 114 WAYNE ST, JERICHO, NY, United States, 11753

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
STEPHEN KAMEN & CO., INC. DOS Process Agent 114 WAYNE ST, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
STEPHEN KAMEN Chief Executive Officer 114 WAYNE ST, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 114 WAYNE ST, JERICHO, NY, 11753, 1621, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 114 WAYNE ST, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-09-25 Address 114 WAYNE ST, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2005-12-09 2017-09-01 Address 114 WAYNE ST, JERICHO, NY, 11753, 1621, USA (Type of address: Service of Process)
2005-12-09 2023-09-25 Address 114 WAYNE ST, JERICHO, NY, 11753, 1621, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230925001994 2023-09-25 BIENNIAL STATEMENT 2023-09-01
190903061745 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006159 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007330 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006265 2013-09-10 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,313.19
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State