Search icon

R. KAYE LTD.

Company Details

Name: R. KAYE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1991 (34 years ago)
Entity Number: 1580330
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 6 SUNSET BLVD., MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KORENSTEIN Chief Executive Officer 6 SUNSET BLVD., MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 SUNSET BLVD., MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1992-12-30 2001-10-09 Address 6 SUNSET BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1992-12-30 2001-10-09 Address 6 SUNSET BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1992-12-30 2001-10-09 Address 6 SUNSET BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1991-10-07 1992-12-30 Address 6 SUNSET BOULEVARD, MASSAPEQUA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030002197 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111018002802 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091008002388 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071015002758 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051201003208 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031010002412 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011009002000 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991027002680 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971118002435 1997-11-18 BIENNIAL STATEMENT 1997-10-01
940128002497 1994-01-28 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9598237107 2020-04-15 0202 PPP 545 8TH AVE 7TH FLOOR, NYC, NY, 10018
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13270
Loan Approval Amount (current) 13270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13442.88
Forgiveness Paid Date 2021-08-05
6837378409 2021-02-11 0202 PPS 545 8th Ave Fl 7, New York, NY, 10018-2400
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13315
Loan Approval Amount (current) 13315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2400
Project Congressional District NY-12
Number of Employees 3
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13423.37
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State