Search icon

KAISER TIME, INC.

Company Details

Name: KAISER TIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2000 (25 years ago)
Entity Number: 2502892
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 149 MADISON AVE, ROOM 710, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 MADISON AVE, ROOM 710, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN KAISER Chief Executive Officer 149 MADISON AVE, ROOM 710, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-05-05 2008-05-05 Address 350 FIFTH AVE, STE 5615, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-05-05 2008-05-05 Address 350 FIFTH AVE, STE 5615, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-05-05 2008-05-05 Address 315 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-04-03 2004-05-05 Address 350 5TH AVE, STE 625, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-04-03 2004-05-05 Address 350 5TH AVE, STE 625, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140610002212 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120718002400 2012-07-18 BIENNIAL STATEMENT 2012-04-01
100609002120 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080505002919 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060418002361 2006-04-18 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
57617.00
Total Face Value Of Loan:
57617.00
Date:
2020-05-07
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:
52067.00
Total Face Value Of Loan:
52067.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57617
Current Approval Amount:
57617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58038.47
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52067
Current Approval Amount:
52067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52557.71

Date of last update: 31 Mar 2025

Sources: New York Secretary of State