Search icon

KAYLOR MANAGEMENT, INC.

Company Details

Name: KAYLOR MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1995 (30 years ago)
Entity Number: 1931402
ZIP code: 10019
County: New York
Place of Formation: New York
Address: HUGH W KAYLOR, 130 WEST 57TH ST, STE 6A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KAYLOR MANAGEMENT, INC. DOS Process Agent HUGH W KAYLOR, 130 WEST 57TH ST, STE 6A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HUGH W KAYLOR Chief Executive Officer 130 WEST 57TH ST, STE 6A, NEW YORK, NY, United States, 10019

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WF65E2FSW7B1
CAGE Code:
8ZZJ0
UEI Expiration Date:
2023-04-28

Business Information

Activation Date:
2022-03-31
Initial Registration Date:
2021-04-21

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 130 WEST 57TH ST, STE 6A, NEW YORK, NY, 10019, 3311, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 130 WEST 57TH ST, STE 6A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-04-16 2023-08-16 Address HUGH W KAYLOR, 130 WEST 57TH ST, STE 6A, NEW YORK, NY, 10019, 3311, USA (Type of address: Service of Process)
2009-06-04 2021-04-16 Address HUGH W KAYLOR, 130 WEST 57TH ST, STE 6A, NEW YORK, NY, 10019, 3311, USA (Type of address: Service of Process)
2009-06-04 2023-08-16 Address 130 WEST 57TH ST, STE 6A, NEW YORK, NY, 10019, 3311, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230816002066 2023-08-16 BIENNIAL STATEMENT 2023-06-01
210416060134 2021-04-16 BIENNIAL STATEMENT 2019-06-01
130607007000 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110627002261 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090604002602 2009-06-04 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2022-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
69498.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
2007.92
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
45007.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-25
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:
18902.00
Total Face Value Of Loan:
18902.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31573.72
Current Approval Amount:
16147.96
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16405.43
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18902
Current Approval Amount:
18902
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19129.86

Date of last update: 14 Mar 2025

Sources: New York Secretary of State