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)
2000-04-25 2004-05-05 Address ATTN: JAMES D. GARBUS, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

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
040505002679 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020403003050 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000425000754 2000-04-25 CERTIFICATE OF INCORPORATION 2000-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321918504 2021-02-20 0202 PPS 110 W 40th St Rm 602, New York, NY, 10018-8555
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57617
Loan Approval Amount (current) 57617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10018-8555
Project Congressional District NY-12
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58038.47
Forgiveness Paid Date 2021-11-17
3409527410 2020-05-07 0202 PPP 110 W 40 STREET 602, NEW YORK, NY, 10018
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52067
Loan Approval Amount (current) 52067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52557.71
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State