Search icon

KAREN'S CASTLE INC.

Company Details

Name: KAREN'S CASTLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1994 (31 years ago)
Entity Number: 1858770
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 81 GLENWOOD ROAD, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN GREENE DOS Process Agent 81 GLENWOOD ROAD, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
KAREN GREENE Chief Executive Officer 81 GLENWOOD ROAD, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1998-10-21 2010-10-14 Address 81 GLENWOOD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1996-10-22 2010-10-14 Address 81 GLENWOOD RD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1996-10-22 2010-10-14 Address 81 GLENWOOD RD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1994-10-11 1998-10-21 Address 81 GLENWOOD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001006832 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161101006662 2016-11-01 BIENNIAL STATEMENT 2016-10-01
121023006102 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101014002820 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080930002774 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061002003110 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041130002402 2004-11-30 BIENNIAL STATEMENT 2004-10-01
030110002238 2003-01-10 BIENNIAL STATEMENT 2002-10-01
001227002383 2000-12-27 BIENNIAL STATEMENT 2000-10-01
981021002181 1998-10-21 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3319288609 2021-03-16 0235 PPS 81 Glenwood Rd, Glen Head, NY, 11545-1221
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17075
Loan Approval Amount (current) 17075
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 Glen Head, NASSAU, NY, 11545-1221
Project Congressional District NY-03
Number of Employees 5
NAICS code 624410
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 17191.67
Forgiveness Paid Date 2021-11-24
2909887709 2020-05-01 0235 PPP 81 Glenwood Rd, Glen Head, NY, 11545
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18005
Loan Approval Amount (current) 18005
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 Glen Head, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18168.71
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State