Search icon

KAHAN & ASSOCIATES CPA'S, P.C.

Company Details

Name: KAHAN & ASSOCIATES CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 1983 (42 years ago)
Entity Number: 880550
ZIP code: 89118
County: Nassau
Place of Formation: New York
Address: 4952 S. Rainbow Blvd, Unit 150, #1024, Las Vegas, NV, United States, 89118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN KAHAN DOS Process Agent 4952 S. Rainbow Blvd, Unit 150, #1024, Las Vegas, NV, United States, 89118

Chief Executive Officer

Name Role Address
ALLEN KAHAN Chief Executive Officer 4952 S. RAINBOW BLVD, UNIT 150, #1024, LAS VEGAS, NV, United States, 89118

Form 5500 Series

Employer Identification Number (EIN):
112661926
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 2417 JERICHO TPKE, APT 367, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 4952 S. RAINBOW BLVD, UNIT 150, #1024, LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer)
2019-11-07 2023-11-15 Address 2417 JERICHO TPKE, APT 367, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2019-11-07 2023-11-15 Address 2417 JERICHO TPKE, APT 367, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2017-09-12 2019-11-07 Address 99 TULIP AVENUE, 308, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115000019 2023-11-15 BIENNIAL STATEMENT 2023-11-01
220124003581 2022-01-24 BIENNIAL STATEMENT 2022-01-24
191107060212 2019-11-07 BIENNIAL STATEMENT 2019-11-01
190401060924 2019-04-01 BIENNIAL STATEMENT 2017-11-01
170912002022 2017-09-12 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41667.00
Total Face Value Of Loan:
41667.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State