Search icon

KAREN'S CASTLE INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
436000.00
Total Face Value Of Loan:
436000.00
Date:
2021-03-16
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:
17075.00
Total Face Value Of Loan:
17075.00
Date:
2020-05-02
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:
18005.00
Total Face Value Of Loan:
18005.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,075
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,191.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,075
Jobs Reported:
3
Initial Approval Amount:
$18,005
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,168.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,705
Utilities: $800
Mortgage Interest: $1,000
Debt Interest: $1,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State