Search icon

KALEIDAKOLOR INC.

Company Details

Name: KALEIDAKOLOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1987 (38 years ago)
Date of dissolution: 26 Sep 2024
Entity Number: 1158100
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 121 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROLD WIEDER Chief Executive Officer 121 WEST 19TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
H7JPAQBA9UM6
CAGE Code:
8KBZ0
UEI Expiration Date:
2021-10-15

Business Information

Activation Date:
2020-05-05
Initial Registration Date:
2020-04-18

History

Start date End date Type Value
1993-04-12 2024-10-08 Address 121 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-04-12 2024-10-08 Address 121 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-03-30 1993-04-12 Address 121 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-03-30 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241008004038 2024-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-26
940323002491 1994-03-23 BIENNIAL STATEMENT 1994-03-01
930412002858 1993-04-12 BIENNIAL STATEMENT 1993-03-01
B477130-5 1987-03-30 CERTIFICATE OF INCORPORATION 1987-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
7187.50
Total Face Value Of Loan:
7187.50
Date:
2020-06-17
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:
7187.50
Total Face Value Of Loan:
7187.50

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7187.5
Current Approval Amount:
7187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7252.68
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7187.5
Current Approval Amount:
7187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7232.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State