Search icon

KALEIDOSCOPE CONCEPTS, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5814988603 2021-03-20 0202 PPS 501 5th Ave, New York, NY, 10017-6107
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10017-6107
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9427.3
Forgiveness Paid Date 2021-07-19
4661587805 2020-05-28 0202 PPP 501 5th ave, suite 2112A, New York, NY, 10017
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332.5
Loan Approval Amount (current) 8332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8408.75
Forgiveness Paid Date 2021-05-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State