Search icon

KALEHOFF PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KALEHOFF PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1971 (54 years ago)
Entity Number: 314869
ZIP code: 10805
County: New York
Place of Formation: New York
Address: 14 SHADY GLEN COURT, NEW ROCHELLE, NY, United States, 10805
Principal Address: 14 SHADY GLEN CT, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDD KALEHOFF Chief Executive Officer 14 SHADY GLEN COURT, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 SHADY GLEN COURT, NEW ROCHELLE, NY, United States, 10805

Form 5500 Series

Employer Identification Number (EIN):
132687682
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-10 2011-09-23 Address PO BOX 1781, NEW ROCHELLE, NY, 10802, 1781, USA (Type of address: Chief Executive Officer)
2005-11-03 2007-09-10 Address 14 SHADY GLEN CT, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2005-11-03 2011-09-23 Address PO BOX 1781, NEW ROCHELLE, NY, 10802, 1781, USA (Type of address: Service of Process)
2000-06-15 2005-11-03 Address 111 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-06-15 2005-11-03 Address 111 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170901007100 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150903006745 2015-09-03 BIENNIAL STATEMENT 2015-09-01
20150106019 2015-01-06 ASSUMED NAME LLC INITIAL FILING 2015-01-06
131001002419 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110923002647 2011-09-23 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
7272.00
Total Face Value Of Loan:
7272.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7272
Current Approval Amount:
7272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State