Search icon

KARKULA DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KARKULA DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2055249
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVENUE, SUITE 436, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARKULA DESIGN CORP. DOS Process Agent 200 LEXINGTON AVENUE, SUITE 436, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN ERIK KARKULA Chief Executive Officer 200 LEXINGTON AVENUE, SUITE 436, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
113335035
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-10 2016-08-03 Address 98 S 4TH ST, UNIT B, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-12-10 2016-08-03 Address 98 S 4TH ST, UNIT B, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2013-03-06 2014-12-10 Address 98 S 4TH ST, UNIT B, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2013-03-06 2016-08-03 Address 98 S 4TH ST, UNIT B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2013-03-06 2014-12-10 Address 98 S 4TH ST, UNIT B, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160803007004 2016-08-03 BIENNIAL STATEMENT 2016-08-01
141210006564 2014-12-10 BIENNIAL STATEMENT 2014-08-01
130306002391 2013-03-06 BIENNIAL STATEMENT 2012-08-01
021023000046 2002-10-23 CERTIFICATE OF AMENDMENT 2002-10-23
960809000131 1996-08-09 CERTIFICATE OF AMENDMENT 1996-08-09

USAspending Awards / Financial Assistance

Date:
2013-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State