Search icon

KAMERMAN, UNCYK, SONIKER & KLEIN P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KAMERMAN, UNCYK, SONIKER & KLEIN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1979 (46 years ago)
Entity Number: 572273
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1700 Broadway, 16th Floor, New York, NY, United States, 10019
Principal Address: 1700 BROADWAY,, 16TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILTON SONIKER Chief Executive Officer 1700 BROADWAY,, 16TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 Broadway, 16th Floor, New York, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
undefined604858022
State:
WASHINGTON

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 1700 BROADWAY,, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-02 Address 1700 BROADWAY,, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 1700 BROADWAY,, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2025-07-02 Address 1700 Broadway, 16th Floor, New York, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702004347 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230705000527 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220104001049 2022-01-04 BIENNIAL STATEMENT 2022-01-04
190911002026 2019-09-11 BIENNIAL STATEMENT 2019-07-01
20190320064 2019-03-20 ASSUMED NAME CORP INITIAL FILING 2019-03-20

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$132,829
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,829
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,611.42
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $132,828
Jobs Reported:
8
Initial Approval Amount:
$125,357
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,469.76
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $125,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State