Name: | KAOTIC CYCLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2005 (20 years ago) |
Entity Number: | 3220235 |
ZIP code: | 11207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 27 BUCK RD, MAYS LANDING, NJ, United States, 08330 |
Address: | 1934 PITKIN AVE, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-495-1774
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAOTIC CYCLES, INC. | DOS Process Agent | 1934 PITKIN AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
KEVIN ROSS | Chief Executive Officer | 27 BUCK RD, MAYS LANDING, NJ, United States, 08330 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2035249-DCA | Inactive | Business | 2016-03-30 | 2021-07-31 |
2035255-DCA | Inactive | Business | 2016-03-30 | 2021-07-31 |
2013843-DCA | Inactive | Business | 2014-09-24 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-24 | 2016-11-21 | Address | 60-15 ELIOT AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2013-06-24 | 2016-11-21 | Address | 60-15 ELIOT AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2009-07-28 | 2013-06-24 | Address | 60-15 ELIOT AVE, MASPETH, NY, 11417, USA (Type of address: Principal Executive Office) |
2009-07-28 | 2016-11-21 | Address | 60-15 ELIOT AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2009-07-28 | Address | 60-15 ELIOT AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2009-07-28 | Address | 60-15 ELIOT AVE, MASPETH, NY, 11417, USA (Type of address: Principal Executive Office) |
2005-06-17 | 2013-06-24 | Address | 6015 ELIOT AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161121006195 | 2016-11-21 | BIENNIAL STATEMENT | 2015-06-01 |
130624002254 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
090728002400 | 2009-07-28 | BIENNIAL STATEMENT | 2009-06-01 |
070829002665 | 2007-08-29 | BIENNIAL STATEMENT | 2007-06-01 |
050617000589 | 2005-06-17 | CERTIFICATE OF INCORPORATION | 2005-06-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-15 | No data | 6015 ELIOT AVE, Queens, MASPETH, NY, 11378 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-03-28 | No data | 1934 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11207 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-07 | No data | 6017 ELIOT AVE, Queens, MASPETH, NY, 11378 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3045224 | RENEWAL | INVOICED | 2019-06-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
3038827 | RENEWAL | INVOICED | 2019-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
2644002 | RENEWAL | INVOICED | 2017-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
2643999 | RENEWAL | INVOICED | 2017-07-19 | 600 | Secondhand Dealer Auto License Renewal Fee |
2312045 | FINGERPRINT | CREDITED | 2016-03-30 | 75 | Fingerprint Fee |
2307041 | LICENSE | INVOICED | 2016-03-23 | 450 | Secondhand Dealer Auto License Fee |
2307074 | FINGERPRINT | CREDITED | 2016-03-23 | 75 | Fingerprint Fee |
2306989 | LICENSE | INVOICED | 2016-03-23 | 255 | Secondhand Dealer General License Fee |
2145755 | RENEWAL | INVOICED | 2015-08-05 | 340 | Secondhand Dealer General License Renewal Fee |
1787098 | FRU FINE | INVOICED | 2014-09-22 | 350 | FRU FINE AMOUNTS |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1541847802 | 2020-05-21 | 0202 | PPP | 1934 Pitkin Avenue, Brooklyn, NY, 11207-3328 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State