Search icon

KALEIDOSCOPE IMAGING OF NEW YORK, INC.

Branch

Company Details

Name: KALEIDOSCOPE IMAGING OF NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Branch of: KALEIDOSCOPE IMAGING OF NEW YORK, INC., Illinois (Company Number CORP_64017764)
Entity Number: 2489536
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 251 West 39th Street, 4th Floor, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HOSSEP J KASPARIAN Chief Executive Officer 251 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 700 NORTH SACRAMENTO BLVD, 2ND FL NORTH, CHICAGO, IL, 60612, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 251 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-03-29 Address 251 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 700 NORTH SACRAMENTO BLVD, 2ND FL NORTH, CHICAGO, IL, 60612, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240329000396 2024-03-29 BIENNIAL STATEMENT 2024-03-29
231002005848 2023-10-02 BIENNIAL STATEMENT 2022-03-01
SR-30935 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30936 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080313002588 2008-03-13 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
361152.00
Total Face Value Of Loan:
361152.00
Date:
2020-10-29
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:
500000.00
Date:
2020-04-16
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:
361602.00
Total Face Value Of Loan:
361602.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
361152
Current Approval Amount:
361152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
364258.71
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
361602
Current Approval Amount:
361602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
366523.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State