Search icon

KATZKE & MORGENBESSER LLP

Company claim

Is this your business?

Get access!

Company Details

Name: KATZKE & MORGENBESSER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Sep 2013 (12 years ago)
Entity Number: 4454477
ZIP code: 10128
County: Blank
Place of Formation: New York
Address: 1095 Park Avenue, Unit 18-A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
MICHAEL S. KATZKE, ESQ. DOS Process Agent 1095 Park Avenue, Unit 18-A, NEW YORK, NY, United States, 10128

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
463602713
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-05-07 Address 1095 Park Avenue, Unit 18-A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2018-07-12 2025-02-13 Address 1345 AVENUE OF AMERICAS, 11TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2013-09-18 2018-07-12 Address 1095 PARK AVE APT 18A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-09-04 2013-09-18 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2013-09-04 2013-09-18 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250507002605 2025-02-26 CERTIFICATE OF AMENDMENT 2025-02-26
250213000150 2025-02-13 FIVE YEAR STATEMENT 2025-02-13
180712002022 2018-07-12 FIVE YEAR STATEMENT 2018-09-01
131127000471 2013-11-27 CERTIFICATE OF PUBLICATION 2013-11-27
130918000837 2013-09-18 CERTIFICATE OF AMENDMENT 2013-09-18

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:
77567.00
Total Face Value Of Loan:
77567.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77567
Current Approval Amount:
77567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78325.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State