Search icon

MICHAEL KALON & CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL KALON & CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2008 (17 years ago)
Entity Number: 3661961
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3536A BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-234-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STELLA KALONTAROV Chief Executive Officer 182-12 80TH DRIVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3536A BROADWAY, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2000884-DCA Active Business 2013-11-20 2025-07-31
1307204-DCA Inactive Business 2009-01-09 2013-07-31

Filings

Filing Number Date Filed Type Effective Date
170307002026 2017-03-07 BIENNIAL STATEMENT 2016-04-01
080423000188 2008-04-23 CERTIFICATE OF INCORPORATION 2008-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648226 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3340178 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3319240 CL VIO INVOICED 2021-04-20 350 CL - Consumer Law Violation
3308632 DCA-SUS CREDITED 2021-03-12 250 Suspense Account
3308633 DCA-SUS CREDITED 2021-03-12 250 Suspense Account
3308631 LL VIO INVOICED 2021-03-12 250 LL - License Violation
3291739 CL VIO CREDITED 2021-02-04 175 CL - Consumer Law Violation
3289717 LL VIO CREDITED 2021-02-01 500 LL - License Violation
3073303 RENEWAL INVOICED 2019-08-14 340 Secondhand Dealer General License Renewal Fee
2649814 NGC INVOICED 2017-08-01 20 No Good Check Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-28 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2021-01-28 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2021-01-28 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
32362.00
Total Face Value Of Loan:
32362.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,362
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,876.25
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $32,362

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State