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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
21207.00
Total Face Value Of Loan:
21207.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21207
Current Approval Amount:
21207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21503.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State