Search icon

KATZ LAW OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KATZ LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 2006 (19 years ago)
Entity Number: 3453256
ZIP code: 07003
County: New York
Place of Formation: New York
Address: 166 garner ave, BLOOMFIELD, NJ, United States, 07003
Principal Address: 41 Watchung Plz, #164, Montclair, NJ, United States, 07042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o arthur katz DOS Process Agent 166 garner ave, BLOOMFIELD, NJ, United States, 07003

Chief Executive Officer

Name Role Address
ARTHUR KATZ Chief Executive Officer 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, United States, 07042

History

Start date End date Type Value
2023-12-22 2023-12-11 Address 166 garner ave, BLOOMFIELD, NJ, 07003, 4515, USA (Type of address: Service of Process)
2023-12-22 2023-12-22 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, 4117, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-11 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, 4117, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-11 Address 41 WATCHUNG PLZ, #164, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231211002405 2023-12-11 BIENNIAL STATEMENT 2022-12-01
231222002140 2023-03-31 CERTIFICATE OF CHANGE BY ENTITY 2023-03-31
201201061388 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181231006086 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161221006149 2016-12-21 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
4825.00
Total Face Value Of Loan:
4825.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4825
Current Approval Amount:
4825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4864.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State