Search icon

KABOOL, LTD.

Company Details

Name: KABOOL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472596
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 237 WEST 35TH STREET STE 1202, NEW YORK, NY, United States, 10001
Principal Address: 237 W 35TH ST STE 1202, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYUNG HO PARK DOS Process Agent 237 WEST 35TH STREET STE 1202, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MYUNG HO PARK Chief Executive Officer 237 W 35TH ST STE 1202, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-07-01 2006-04-26 Address 237 WEST 35TH STREET STE 1202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-02-20 2006-04-26 Address 1270 BROADWAY / #1007, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-02-20 2006-04-26 Address 1270 BROADWAY / #1007, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-02-10 2005-07-01 Address 1270 BROADWAY #1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060426002482 2006-04-26 BIENNIAL STATEMENT 2006-02-01
050701000485 2005-07-01 CERTIFICATE OF AMENDMENT 2005-07-01
040213002372 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020220002746 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000210000832 2000-02-10 CERTIFICATE OF INCORPORATION 2000-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594347207 2020-04-28 0202 PPP 147 W. 35TH ST #302, NEW YORK, NY, 10001-2110
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-2110
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22341.74
Forgiveness Paid Date 2021-02-16
2533988407 2021-02-03 0202 PPS 147 W 35th St Ste 302, New York, NY, 10001-2120
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2120
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22352.66
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State