Search icon

KALEIDOSCOPE CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KALEIDOSCOPE CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1993 (32 years ago)
Entity Number: 1704938
ZIP code: 10011
County: Westchester
Place of Formation: New York
Address: 36 WEST 20TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRINTING BROKER DOS Process Agent 36 WEST 20TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GLENN BAKEN Chief Executive Officer 36 WEST 20TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1994-04-19 1997-03-06 Address 900 BROADWAY, SUITE 1003, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1994-04-19 1997-03-06 Address GLENN BAKEN, 900 BROADWAY, SUITE 1003, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1994-04-19 1997-03-06 Address GLENN BAKEN, 900 BROADWAY, SUITE 1003, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-04-16 1994-04-19 Address 28 RIDGEWOOD TERRACE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1993-02-23 1993-04-16 Address 2828 RIDGEWOOD TERRACE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970306002120 1997-03-06 BIENNIAL STATEMENT 1997-02-01
951107002213 1995-11-07 BIENNIAL STATEMENT 1995-02-01
940419002169 1994-04-19 BIENNIAL STATEMENT 1994-02-01
930416000212 1993-04-16 CERTIFICATE OF CHANGE 1993-04-16
930223000401 1993-02-23 CERTIFICATE OF INCORPORATION 1993-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
9400.00
Total Face Value Of Loan:
9400.00
Date:
2020-05-28
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:
8332.50
Total Face Value Of Loan:
8332.50
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9400
Current Approval Amount:
9400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9427.3
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332.5
Current Approval Amount:
8332.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8408.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State