Search icon

KAPLAN'S OF HANCOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAPLAN'S OF HANCOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1980 (45 years ago)
Entity Number: 661659
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 751 W MAIN ST, HANCOCK, NY, United States, 13783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH KAPLAN Chief Executive Officer 751 W MAIN ST, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
KENNETH KAPLAN DOS Process Agent 751 W MAIN ST, HANCOCK, NY, United States, 13783

History

Start date End date Type Value
2002-10-22 2020-11-02 Address 751 W MAIN ST, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
1998-11-04 2002-10-22 Address 125 W MAIN ST, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)
1998-11-04 2002-10-22 Address 125 W MAIN ST, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)
1998-11-04 2002-10-22 Address 125 W MAIN ST, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
1992-11-13 1998-11-04 Address 125 W. MAIN STREET, HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061017 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141113006140 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121128002462 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101109002812 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081124000590 2008-11-24 CERTIFICATE OF AMENDMENT 2008-11-24

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-30
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:
13022.72
Total Face Value Of Loan:
13022.72

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,022.72
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,022.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,139.39
Servicing Lender:
Sidney FCU
Use of Proceeds:
Payroll: $13,022.72
Jobs Reported:
3
Initial Approval Amount:
$13,022.72
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,022.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,150.45
Servicing Lender:
Sidney FCU
Use of Proceeds:
Payroll: $13,022.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State