Search icon

KATE RYAN INC.

Company Details

Name: KATE RYAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755401
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 W 26TH ST, LOFT 5D, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KATHLEEN RYAN Agent 20 WEST 86TH STREET, NEW YORK, NY, 10024

Chief Executive Officer

Name Role Address
KATE RYAN Chief Executive Officer 526 W 26TH ST, LOFT 5D, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KATE RYAN INC. DOS Process Agent 526 W 26TH ST, LOFT 5D, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
753068416
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 526 W 26TH ST, LOFT 5D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-04-07 2023-04-05 Address 526 W 26TH ST, LOFT 5D, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-04-07 2023-04-05 Address 526 W 26TH ST, LOFT 5D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-06-10 2020-04-07 Address 333 HUDSON ST, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-06-10 2020-04-07 Address 333 HUDSON ST, STE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230405002130 2023-04-05 BIENNIAL STATEMENT 2022-04-01
200407060439 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180403006943 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140428006401 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120524002277 2012-05-24 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
52100.00
Total Face Value Of Loan:
52100.00
Date:
2021-02-15
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:
-39600.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
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:
150000.00
Date:
2020-05-03
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:
79100.00
Total Face Value Of Loan:
79100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52100
Current Approval Amount:
52100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52538.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79100
Current Approval Amount:
79100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80088.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State