Search icon

STEPHEN P. KAHAN & SON LTD.

Company Details

Name: STEPHEN P. KAHAN & SON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1980 (44 years ago)
Entity Number: 664271
ZIP code: 10709
County: New York
Place of Formation: New York
Address: 1 MAYFAIR RD, EASTCHESTER, NY, United States, 10709
Principal Address: 124 W 79TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P KAHAN Chief Executive Officer 25 EAST 61ST STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BERNARD KATZ DOS Process Agent 1 MAYFAIR RD, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
1987-06-25 2011-11-29 Name STEPHEN P. KAHAN LTD.
1981-06-10 1987-06-25 Name CRAVETZ & KAHAN LTD.
1981-01-09 1981-06-10 Name LA LIONNE COLLECTIBLES LTD.
1980-12-15 1981-01-09 Name LA LIONNE COLLECTABLES LTD.
1980-12-15 1998-12-21 Address 122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111129000032 2011-11-29 CERTIFICATE OF AMENDMENT 2011-11-29
070130002670 2007-01-30 BIENNIAL STATEMENT 2006-12-01
050112002035 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021119002936 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001128002094 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3097467 CL VIO CREDITED 2019-10-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-23 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State