Search icon

KAYAK KATALOGUE CORP.

Company Details

Name: KAYAK KATALOGUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008080
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 2000 Commerce Parkway, Lancaster, NY, United States, 14086
Principal Address: 2000 COMMERCE PKWY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES S METZ Chief Executive Officer 2000 COMMERCE PKWY, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
PHILLIPS LYTLE, LLP DOS Process Agent 2000 Commerce Parkway, Lancaster, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161497158
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 2000 COMMERCE PKWY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 2000 COMMERCE PKWY W, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2017-08-17 2024-03-25 Address 125 MAIN STREET, BUFFALO, NY, 14203, 2887, USA (Type of address: Service of Process)
2014-05-07 2017-08-17 Address 542 PARKSIDE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2010-02-16 2014-05-07 Address 70 WEST CHIPPEWA, SUITE 603, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325002119 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220325002765 2022-03-25 BIENNIAL STATEMENT 2022-03-01
200309060635 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180322006253 2018-03-22 BIENNIAL STATEMENT 2018-03-01
170817006128 2017-08-17 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
184600.00
Total Face Value Of Loan:
184600.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184600
Current Approval Amount:
184600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186602.78

Date of last update: 14 Mar 2025

Sources: New York Secretary of State