Search icon

MICHAEL KAPLAN, INC.

Company Details

Name: MICHAEL KAPLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1984 (41 years ago)
Entity Number: 917005
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 145 East 17th Street c1, Apt C1, New York, NY, United States, 10003
Principal Address: 145 E. 17TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KAPLAN DOS Process Agent 145 East 17th Street c1, Apt C1, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
MICHAEL N. KAPLAN Chief Executive Officer 145 E. 17TH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 145 E. 17TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-05-10 2024-05-01 Address 145 E. 17 STREET, C1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-12-09 2024-05-01 Address 145 E. 17TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-12-09 2016-05-10 Address 145 E. 17 STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1984-05-16 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-16 1992-12-09 Address 145 E. 17 STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038686 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220630002122 2022-06-30 BIENNIAL STATEMENT 2022-05-01
200602060774 2020-06-02 BIENNIAL STATEMENT 2020-05-01
180501006250 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006303 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006020 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120514006030 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100603002588 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080512003509 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060512002121 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4089978504 2021-02-25 0202 PPS 2911 Kings Hwy, Brooklyn, NY, 11229-1805
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36192
Loan Approval Amount (current) 36192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1805
Project Congressional District NY-09
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36443.86
Forgiveness Paid Date 2021-11-26
3922698804 2021-04-15 0202 PPP 120 Indian Trl, Maybrook, NY, 12543-1125
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maybrook, ORANGE, NY, 12543-1125
Project Congressional District NY-18
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20921.04
Forgiveness Paid Date 2021-09-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State