Search icon

KALISH P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,011.65
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$20,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,881.83
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800

Court Cases

Court Case Summary

Filing Date:
2013-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
KALISH P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
KALISH P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-06-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KALISH P.C.
Party Role:
Plaintiff
Party Name:
KAPP & KALAMOTOUSAKIS, LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State