Search icon

KATZ & UNTERREINER, INC.

Company Details

Name: KATZ & UNTERREINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1980 (45 years ago)
Entity Number: 627839
ZIP code: 12603
County: Westchester
Place of Formation: New York
Address: 27 Haifa Rd, 1045 PARK STREET, Poughkeepsie, NY, United States, 12603
Principal Address: PARK MALL, 1045 PARK STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC UNTERREINER Chief Executive Officer PARK MALL, 1045 PARK STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 Haifa Rd, 1045 PARK STREET, Poughkeepsie, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
133029852
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address PARK MALL, 1045 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address PARK MALL, 1045 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-05-01 Address PARK MALL, 1045 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-05-01 Address PARK MALL, 1045 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039070 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231130020388 2023-11-30 BIENNIAL STATEMENT 2022-05-01
180627006081 2018-06-27 BIENNIAL STATEMENT 2018-05-01
160721006095 2016-07-21 BIENNIAL STATEMENT 2016-05-01
140610006680 2014-06-10 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
53200.00
Total Face Value Of Loan:
53200.00
Date:
2012-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2012-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
61700.00
Total Face Value Of Loan:
61700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53200
Current Approval Amount:
53200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53263.32

Date of last update: 17 Mar 2025

Sources: New York Secretary of State