Search icon

GARY KAPLAN INC.

Company Details

Name: GARY KAPLAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 897637
ZIP code: 11516
County: Queens
Place of Formation: New York
Address: 15 SHERWOOD LANE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY KAPLAN DOS Process Agent 15 SHERWOOD LANE, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
DP-661935 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B095746-3 1984-04-27 CERTIFICATE OF AMENDMENT 1984-04-27
B073494-4 1984-02-27 CERTIFICATE OF INCORPORATION 1984-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619727309 2020-04-30 0235 PPP 2982 Merrick Road, Wantagh, NY, 11793
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21070.44
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State