Search icon

KALB & ROSENFELD, P.C.

Company Details

Name: KALB & ROSENFELD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 1973 (52 years ago)
Entity Number: 312819
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 283 Commack Road, Commack, NY, United States, 11725
Principal Address: 283 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT REICHELSCHEIMER Chief Executive Officer 283 COMMACK RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 Commack Road, Commack, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112310370
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-08 2023-02-08 Address 283 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-08-06 2023-02-08 Address 283 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-04-01 2003-08-06 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-04-01 2023-02-08 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1973-08-15 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230208000298 2023-02-08 BIENNIAL STATEMENT 2021-08-01
130813002305 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110811002749 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090728003278 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070814002226 2007-08-14 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

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:
181850.00
Total Face Value Of Loan:
181850.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State