Search icon

KABACK ENTERPRISES, INC.

Headquarter

Company Details

Name: KABACK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1948 (77 years ago)
Entity Number: 81350
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 318 West 39th Street, KABACK ENTERPRISES, New York, NY, United States, 10018
Principal Address: 318 WEST 39TH STREET FLOOR 2, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MURPHY Chief Executive Officer 318 WEST 39TH STREET FLOOR 2, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JAMES KAVANAUGH DOS Process Agent 318 West 39th Street, KABACK ENTERPRISES, New York, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0552411
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
111578229
Plan Year:
2023
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
111
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-10 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-26 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-11 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104003399 2024-01-04 BIENNIAL STATEMENT 2024-01-04
230324001502 2023-03-24 BIENNIAL STATEMENT 2022-01-01
200109060121 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180103006386 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170404000107 2017-04-04 CERTIFICATE OF CHANGE 2017-04-04

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
804700.00
Total Face Value Of Loan:
804700.00
Date:
2020-04-15
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:
913900.00
Total Face Value Of Loan:
913900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-02-06
Type:
Planned
Address:
ST MARYS HOSPITAL 29-01 216 ST, New York -Richmond, NY, 11360
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-29
Type:
FollowUp
Address:
505 COURT STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-05-12
Type:
Planned
Address:
505 COURT STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
913900
Current Approval Amount:
913900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
927100.78
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
804700
Current Approval Amount:
804700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
812881.12

Court Cases

Court Case Summary

Filing Date:
2016-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
POIRIER
Party Role:
Plaintiff
Party Name:
KABACK ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State