Search icon

RICHARD KATZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD KATZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2006 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3305330
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 80 BROAD STREET, NEW YORK, NY, United States, 00000
Principal Address: 80 BROAD ST, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD KATZ, ESQ. DOS Process Agent 80 BROAD STREET, NEW YORK, NY, United States, 00000

Chief Executive Officer

Name Role Address
RICHARD KATZ Chief Executive Officer 80 BROAD ST, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-1994034 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100322002612 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080205002038 2008-02-05 BIENNIAL STATEMENT 2008-01-01
060112000907 2006-01-12 CERTIFICATE OF INCORPORATION 2006-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
17310.00
Total Face Value Of Loan:
17310.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,310
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,310
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,456.07
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State