Search icon

KAPRIELIAN ENTERPRISES, INC.

Company Details

Name: KAPRIELIAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1976 (49 years ago)
Entity Number: 398426
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 207 West 25th St 8th Fl, 8TH FLOOR, New York, NY, United States, 10001
Principal Address: 207 WEST 25TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAPRIELIAN 401(K) PLAN 2023 132863557 2024-06-06 KAPRIELIAN ENTERPRISES INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423940
Sponsor’s telephone number 2122558499
Plan sponsor’s address 207 W 25 ST 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing PAM CHEAH
KAPRIELIAN 401(K) PLAN 2022 132863557 2023-06-01 KAPRIELIAN ENTERPRISES INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423940
Sponsor’s telephone number 2122558499
Plan sponsor’s address 207 W 25 ST 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing PAM CHEAH
KAPRIELIAN 401(K) PLAN 2021 132863557 2022-05-31 KAPRIELIAN ENTERPRISES INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423940
Sponsor’s telephone number 2122558499
Plan sponsor’s address 207 W 25 ST 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing PAM CHEAH
KAPRIELIAN 401(K) PLAN 2020 132863557 2021-06-22 KAPRIELIAN ENTERPRISES INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423940
Sponsor’s telephone number 2122558499
Plan sponsor’s address 207 W 25 ST 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing PAM CHEAH
KAPRIELIAN 401(K) PLAN 2019 132863557 2020-07-30 KAPRIELIAN ENTERPRISES INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423940
Sponsor’s telephone number 2122558499
Plan sponsor’s address 207 W 25 ST 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing PAM CHEAH

Chief Executive Officer

Name Role Address
HRATCH KAPRIELIAN Chief Executive Officer 207 WEST 25TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 West 25th St 8th Fl, 8TH FLOOR, New York, NY, United States, 10001

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 207 WEST 25TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-10-20 2024-04-03 Address 207 WEST 25TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-10-20 2024-04-03 Address 207 WEST 25TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-11-06 2017-10-20 Address 565 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1984-03-12 1995-11-06 Address 260 MADISON AVENUE, ATT: M. WM. GOLDMAN, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1976-04-29 1984-03-12 Address 271 NORTH AVE, NEW ORCHELLE, NY, 10801, USA (Type of address: Service of Process)
1976-04-29 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403000897 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220126002532 2022-01-26 BIENNIAL STATEMENT 2022-01-26
171020002007 2017-10-20 BIENNIAL STATEMENT 2016-04-01
20071218020 2007-12-18 ASSUMED NAME CORP INITIAL FILING 2007-12-18
951106000070 1995-11-06 CERTIFICATE OF CHANGE 1995-11-06
B078186-3 1984-03-12 CERTIFICATE OF AMENDMENT 1984-03-12
B065613-2 1984-02-02 ANNULMENT OF DISSOLUTION 1984-02-02
DP-6837 1980-12-31 DISSOLUTION BY PROCLAMATION 1980-12-31
A311325-5 1976-04-29 CERTIFICATE OF INCORPORATION 1976-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109892935 0215000 1998-01-20 37 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-02-19
Emphasis N: SILICA
Case Closed 1998-11-06

Related Activity

Type Complaint
Activity Nr 200839488
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-02-26
Abatement Due Date 1998-03-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 70
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 70
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 70
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-17
Nr Instances 3
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1998-02-26
Abatement Due Date 1998-03-17
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 70
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1998-02-26
Abatement Due Date 1998-03-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 70
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 A02 IIIG
Issuance Date 1998-02-26
Abatement Due Date 1998-03-02
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 70
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1998-02-26
Abatement Due Date 1998-03-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 45
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-31
Nr Instances 1
Nr Exposed 70
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-02-26
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 70
Gravity 00
109893362 0215000 1997-12-22 37 WEST 47TH STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1997-12-22
Case Closed 1997-12-22

Related Activity

Type Complaint
Activity Nr 200839488
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770897706 2020-05-01 0202 PPP 207 W 25TH ST FL 8, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227927
Loan Approval Amount (current) 227927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224700.34
Forgiveness Paid Date 2021-07-08
7636958404 2021-02-12 0202 PPS 207 W 25th St Fl 8, New York, NY, 10001-7100
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227927
Loan Approval Amount (current) 227927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7100
Project Congressional District NY-12
Number of Employees 28
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230787.36
Forgiveness Paid Date 2022-05-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State