Search icon

KAOTIC CYCLES, INC.

Company Details

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

DOS Process Agent

Name Role Address
KAOTIC CYCLES, INC. DOS Process Agent 1934 PITKIN AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
KEVIN ROSS Chief Executive Officer 27 BUCK RD, MAYS LANDING, NJ, United States, 08330

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21207
Loan Approval Amount (current) 21207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11207-3328
Project Congressional District NY-08
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21503.9
Forgiveness Paid Date 2021-10-18

Date of last update: 11 Mar 2025

Sources: New York Secretary of State