Search icon

KAHN BROTHERS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAHN BROTHERS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1978 (47 years ago)
Entity Number: 499800
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: CHARLES DAMATO ESQ., 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 555 MADISON AVE, SUITE 1303, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2900

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O WINDELS MARX LANE & MITTENDORF, LLP DOS Process Agent ATTN: CHARLES DAMATO ESQ., 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS KAHN Chief Executive Officer 555 MADISON AVE, SUITE 1303, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001039565
Phone:
2129805050

Latest Filings

Form type:
13F-HR
File number:
028-04201
Filing date:
2025-05-15
File:
Form type:
13F-HR
File number:
028-04201
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-04201
Filing date:
2024-11-13
File:
Form type:
13F-HR
File number:
028-04201
Filing date:
2024-08-14
File:
Form type:
SC 13G/A
Filing date:
2024-08-09
File:

Form 5500 Series

Employer Identification Number (EIN):
132948997
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 555 MADISON AVE, SUITE 1303, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 555 MADISON AVE, 22ND FLOOR, NEW YORK, NY, 10022, 3301, USA (Type of address: Chief Executive Officer)
2022-05-25 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 2900, Par value: 10
2007-06-29 2024-04-02 Address ATTN: CHRISTOPHER CHIN ESQ., 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-01-09 2022-05-25 Shares Share type: PAR VALUE, Number of shares: 2900, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240402001171 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220428003121 2022-04-28 BIENNIAL STATEMENT 2020-07-01
20150226106 2015-02-26 ASSUMED NAME CORP INITIAL FILING 2015-02-26
120823002470 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100721002247 2010-07-21 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
275737.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State