Search icon

REICHMAN, KARTEN, SWORD, INC.

Headquarter

Company Details

Name: REICHMAN, KARTEN, SWORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1974 (51 years ago)
Entity Number: 345198
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: C/O SUSAN W. MORRIS, ESQ., 100 SUMMIT LAKE DR., STE. 120, VLAHALLA, NY, United States, 10595
Principal Address: 2 BAY CLUB DRIVE, UNIT # 18T, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER GORDON Chief Executive Officer 2 BAY CLUB DRIVE, UNIT # 18T, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SUSAN W. MORRIS, ESQ., 100 SUMMIT LAKE DR., STE. 120, VLAHALLA, NY, United States, 10595

Links between entities

Type:
Headquarter of
Company Number:
F98000001946
State:
FLORIDA
Type:
Headquarter of
Company Number:
0784930
State:
CONNECTICUT

History

Start date End date Type Value
2019-04-08 2025-03-11 Address C/O SUSAN W. MORRIS, ESQ., 100 SUMMIT LAKE DR., STE. 120, VLAHALLA, NY, 10595, USA (Type of address: Service of Process)
1994-09-13 2019-04-08 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1988-03-30 1994-09-13 Address 3 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-04-02 1988-03-30 Name REICHMAN RESEARCH, INC.
1974-06-07 1979-04-02 Name DAVID J. REICHMAN RESEARCH, INC.

Filings

Filing Number Date Filed Type Effective Date
250311002903 2025-03-11 BIENNIAL STATEMENT 2025-03-11
190408000449 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
20041122033 2004-11-22 ASSUMED NAME CORP INITIAL FILING 2004-11-22
940913000160 1994-09-13 CERTIFICATE OF CHANGE 1994-09-13
B621235-3 1988-03-30 CERTIFICATE OF AMENDMENT 1988-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
58882.00
Total Face Value Of Loan:
58882.00
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:
60705.00
Total Face Value Of Loan:
60705.00

Trademarks Section

Serial Number:
74159317
Mark:
RKS REICHMAN-KARTEN-SWORD
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1991-04-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
RKS REICHMAN-KARTEN-SWORD

Goods And Services

For:
market research, analysis and strategic planning
First Use:
1988-03-30
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58882
Current Approval Amount:
58882
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
59301.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60705
Current Approval Amount:
60705
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
61480.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State