Search icon

THE JEREMY KATZ COMPANY, INC.

Company Details

Name: THE JEREMY KATZ COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2007 (18 years ago)
Entity Number: 3472379
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE JEREMY KATZ COMPANY, INC. DOS Process Agent 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
JEREMY KATZ Chief Executive Officer 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Form 5500 Series

Employer Identification Number (EIN):
208421923
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 200 PARK AVE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-12 2025-02-12 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401027444 2025-03-31 AMENDMENT TO BIENNIAL STATEMENT 2025-03-31
250212002677 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230201001063 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221024001193 2022-10-24 BIENNIAL STATEMENT 2021-02-01
190905060325 2019-09-05 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
45958.00
Total Face Value Of Loan:
45958.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45958
Current Approval Amount:
45958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46211.08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State