Search icon

NEWMAN MYERS KREINES HARRIS, P.C.

Company Details

Name: NEWMAN MYERS KREINES HARRIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1975 (50 years ago)
Entity Number: 373358
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 Wall St, 26th Floor, 40 WALL ST 26TH FL, New York, NY, United States, 10005
Principal Address: 40 WALL ST, 26TH FL, 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
JAN KEVIN MYERS ESQ Chief Executive Officer 40 WALL ST, 26TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NEWMAN MYERS KREINES HARRIS, P.C. DOS Process Agent 40 Wall St, 26th Floor, 40 WALL ST 26TH FL, New York, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
222069031
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 40 WALL ST, 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-06-14 2023-08-17 Address ATTN: IAN F. HARRIS, 40 WALL ST 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-19 2023-08-17 Address 40 WALL ST, 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2013-07-19 2021-06-14 Address ATTN: IAN F. HARRIS, 40 WALL ST 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-06-19 2013-07-19 Address ATTN: IAN FIHARRIS, 14 WALL ST 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003322 2023-08-17 BIENNIAL STATEMENT 2023-06-01
210614060098 2021-06-14 BIENNIAL STATEMENT 2021-06-01
200225000577 2020-02-25 CERTIFICATE OF AMENDMENT 2020-02-25
190628060130 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170601006956 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
667850.00
Total Face Value Of Loan:
667850.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
667850
Current Approval Amount:
667850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
671922.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State