Search icon

KIKKERLAND DESIGN, INC.

Headquarter

Company Details

Name: KIKKERLAND DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1992 (33 years ago)
Entity Number: 1603009
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 Broadway 4th Floor, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KIKKERLAND DESIGN, INC., ILLINOIS CORP_70297876 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIKKERLAND DESIGN, INC. 401(K) RETIREMENT PLAN 2023 133643857 2024-08-22 KIKKERLAND DESIGN, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2126782250
Plan sponsor’s address 666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012
KIKKERLAND CASH BALANCE PLAN 2023 133643857 2024-11-11 KIKKERLAND DESIGN, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2126782250
Plan sponsor’s address 666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012
KIKKERLAND DESIGN, INC. 401(K) RETIREMENT PLAN 2022 133643857 2023-09-26 KIKKERLAND DESIGN, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2126782250
Plan sponsor’s address 666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012
KIKKERLAND CASH BALANCE PLAN 2022 133643857 2023-10-12 KIKKERLAND DESIGN, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2126782250
Plan sponsor’s address 666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012
KIKKERLAND CASH BALANCE PLAN 2021 133643857 2022-10-14 KIKKERLAND DESIGN, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2126782250
Plan sponsor’s address 666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012
KIKKERLAND DESIGN, INC. 401(K) RETIREMENT PLAN 2021 133643857 2022-10-14 KIKKERLAND DESIGN, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2126782250
Plan sponsor’s address 666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012
KIKKERLAND DESIGN, INC. 401(K) RETIREMENT PLAN 2020 133643857 2021-10-15 KIKKERLAND DESIGN, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2126782250
Plan sponsor’s address 666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012
KIKKERLAND CASH BALANCE PLAN 2020 133643857 2021-10-15 KIKKERLAND DESIGN, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2126782250
Plan sponsor’s address 666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012
KIKKERLAND CASH BALANCE PLAN 2019 133643857 2020-07-31 KIKKERLAND DESIGN, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541400
Sponsor’s telephone number 2126782250
Plan sponsor’s address 666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012
KIKKERLAND DESIGN, INC. 401(K) RETIREMENT PLAN 2019 133643857 2020-07-31 KIKKERLAND DESIGN, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 2126782250
Plan sponsor’s address 666 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
JAN VANDERLANDE DOS Process Agent 666 Broadway 4th Floor, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JAN VANDERLANDE Chief Executive Officer 666 BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 666 BROADWAY 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address WEST 79 ST. BOAT BASIN, BOX 77, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-22 2024-01-02 Address WEST 79 ST. BOAT BASIN, BOX 77, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-01-22 2024-01-02 Address WEST 79 ST. BOAT BASIN, BOX 77, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1992-01-14 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-14 1993-01-22 Address BOX 77, WEST 79TH STREET BOOT BASIN, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008215 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104002239 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200106060621 2020-01-06 BIENNIAL STATEMENT 2020-01-01
181107006560 2018-11-07 BIENNIAL STATEMENT 2018-01-01
140519002424 2014-05-19 BIENNIAL STATEMENT 2014-01-01
120206002404 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100202002305 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080409002894 2008-04-09 BIENNIAL STATEMENT 2008-01-01
060217002025 2006-02-17 BIENNIAL STATEMENT 2006-01-01
011228002505 2001-12-28 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2719918504 2021-02-22 0202 PPS 666 Broadway Fl 4, New York, NY, 10012-2341
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 939722
Loan Approval Amount (current) 939722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-2341
Project Congressional District NY-10
Number of Employees 45
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 945784.77
Forgiveness Paid Date 2021-10-19
8789237301 2020-05-01 0202 PPP 666 Broadway, 4th Floor, NEW YORK, NY, 10012
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1010315
Loan Approval Amount (current) 1010315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 49
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1016173.14
Forgiveness Paid Date 2020-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901347 Patent 2019-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-12
Termination Date 2019-05-14
Pretrial Conference Date 2019-03-18
Section 0001
Status Terminated

Parties

Name QUIRKY IP LICENSING, LLC
Role Plaintiff
Name KIKKERLAND DESIGN, INC.
Role Defendant
1405243 Patent 2014-07-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-14
Termination Date 2014-09-19
Section 0271
Status Terminated

Parties

Name GENAL STRAP, INC.
Role Plaintiff
Name KIKKERLAND DESIGN, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State