Search icon

KATE ALTMAN DESIGN, INC.

Company Details

Name: KATE ALTMAN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255795
ZIP code: 11956
County: Kings
Place of Formation: New York
Address: PO BOX 125, 1875 JACKSON ST, NEW SUFFOLK, NY, United States, 11956
Principal Address: 1875 JACKSON ST, NEW SUFFOLK, NY, United States, 11956

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
KATE ALTMAN DOS Process Agent PO BOX 125, 1875 JACKSON ST, NEW SUFFOLK, NY, United States, 11956

Chief Executive Officer

Name Role Address
KATE ALTMAN Chief Executive Officer PO BOX 125, 1875 JACKSON ST, NEW SUFFOLK, NY, United States, 11956

History

Start date End date Type Value
2023-03-10 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2023-03-10 2023-03-10 Address 9 DOODLETOWN RD, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address PO BOX 125, 1875 JACKSON ST, NEW SUFFOLK, NY, 11956, USA (Type of address: Chief Executive Officer)
2005-10-25 2023-03-10 Address 155 KANE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2004-08-26 2005-10-25 Address 9 DOODLETOWN RD, ANCRAM, NY, 12502, USA (Type of address: Service of Process)
2004-08-26 2023-03-10 Address 9 DOODLETOWN RD, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2000-05-17 2004-08-26 Address 341 CLINTON ST., BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2000-05-17 2004-08-26 Address 313 COURT ST., BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-05-17 2004-08-26 Address 341 CLINTON ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1998-05-04 2000-05-17 Address 313 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310001106 2023-03-10 BIENNIAL STATEMENT 2022-05-01
051025000306 2005-10-25 CERTIFICATE OF CHANGE 2005-10-25
040826002527 2004-08-26 BIENNIAL STATEMENT 2004-05-01
020419002839 2002-04-19 BIENNIAL STATEMENT 2002-05-01
010723000448 2001-07-23 CERTIFICATE OF AMENDMENT 2001-07-23
000517002251 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980504000512 1998-05-04 CERTIFICATE OF INCORPORATION 1998-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5148597202 2020-04-27 0235 PPP 195 LOVE LANE, MATTITUCK, NY, 11952
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9316.02
Forgiveness Paid Date 2021-08-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State