Search icon

KALISH P.C.

Company Details

Name: KALISH P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 2012 (13 years ago)
Entity Number: 4223728
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 182A 26TH ST., SUITE 2R, BROOKLYN, NY, United States, 11232
Principal Address: 182A 26TH STREET, SUITE 2R, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
ADAM KALISH Chief Executive Officer 182A 26TH STREET, SUITE 2R, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182A 26TH ST., SUITE 2R, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 182A 26TH STREET, SUITE 2R, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-04-01 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2021-12-17 2022-04-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2021-11-12 2021-12-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2020-03-03 2024-01-24 Address 182A 26TH STREET, SUITE 2R, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2019-05-23 2024-01-24 Address 182A 26TH ST., #2R, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2014-03-06 2020-03-03 Address 9306 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2014-03-06 2020-03-03 Address 9306 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2012-03-29 2019-05-23 Address 9306 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2012-03-29 2021-11-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240124003565 2024-01-24 BIENNIAL STATEMENT 2024-01-24
200303061385 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190523000474 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
180305006922 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006467 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140306006291 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120329000294 2012-03-29 CERTIFICATE OF INCORPORATION 2012-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513968304 2021-01-27 0202 PPS 182A 26th St, Brooklyn, NY, 11232-1411
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1411
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.65
Forgiveness Paid Date 2021-12-07
6696937704 2020-05-01 0202 PPP 182A 26th Street Suite 2R, BROOKLYN, NY, 11232
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19881.83
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State