Search icon

KAHN & KAHN ASSOCIATES, LTD.

Company Details

Name: KAHN & KAHN ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1981 (44 years ago)
Entity Number: 672670
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: C/O THE RAMPART GROUP, 1983 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAHN & KAHN ASSOCIATES, LTD. DOS Process Agent C/O THE RAMPART GROUP, 1983 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
LAURENCE KAHN Chief Executive Officer 1983 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
112551308
Plan Year:
2021
Number Of Participants:
3
Plan Year:
2020
Number Of Participants:
3
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-29 2020-11-19 Address C/O THE RAMPART GROUP, 1983 MARCUS AVE., LAKE SUCCESS, NY, 11042, 5494, USA (Type of address: Service of Process)
2001-01-05 2003-01-29 Address C/O RAMPART GROUP, 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, 5494, USA (Type of address: Chief Executive Officer)
2001-01-05 2003-01-29 Address C/O RAMPART GROUP, 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, 5494, USA (Type of address: Principal Executive Office)
2001-01-05 2003-01-29 Address C/O RAMPART GROUP, 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, 5494, USA (Type of address: Service of Process)
1999-01-28 2001-01-05 Address C/O RAMPART BROKERAGE CORP., 329 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201119060160 2020-11-19 BIENNIAL STATEMENT 2019-01-01
030129002755 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010105002152 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990128002352 1999-01-28 BIENNIAL STATEMENT 1999-01-01
970218002356 1997-02-18 BIENNIAL STATEMENT 1997-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
4220.00
Total Face Value Of Loan:
4220.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4220
Current Approval Amount:
4220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4254.8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State