Search icon

KATZ & RYCHIK, P.C.

Company Details

Name: KATZ & RYCHIK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 2007 (18 years ago)
Entity Number: 3540934
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: C/O ABE M RYCHIK, PRESIDENT, 40 Wall Street, 30TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 40 Wall Street, 30TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABE M RYCHIK, PRESIDENT Chief Executive Officer 40 WALL STREET, 30TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
KATZ & RYCHIK P.C. DOS Process Agent C/O ABE M RYCHIK, PRESIDENT, 40 Wall Street, 30TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-07-10 2015-07-23 Address 585 STEWART AVE., SUITE 302, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230109000374 2023-01-09 BIENNIAL STATEMENT 2021-07-01
150723002051 2015-07-23 BIENNIAL STATEMENT 2015-07-01
070710000045 2007-07-10 CERTIFICATE OF INCORPORATION 2007-07-10

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
137907.00
Total Face Value Of Loan:
137907.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137907
Current Approval Amount:
137907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139389.88

Date of last update: 28 Mar 2025

Sources: New York Secretary of State