Search icon

KC SIGNATURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KC SIGNATURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2005 (20 years ago)
Entity Number: 3266741
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 301 EAST 79TH STREET, 14C, NEW YORK, NY, United States, 10075
Principal Address: 667 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KC SIGNATURES, INC. DOS Process Agent 301 EAST 79TH STREET, 14C, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
KARAN CHOPRA Chief Executive Officer 200 E 27TH ST, APT 15C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-11-14 2015-10-05 Address 200 E 27TH ST, APT 15C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-10-11 2017-10-06 Address 667 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060774 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171006006693 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151005006869 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131011006938 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111019002249 2011-10-19 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3076431 CL VIO INVOICED 2019-08-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-14 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

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:
21667.00
Total Face Value Of Loan:
21667.00
Date:
2020-06-11
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:
300000.00
Date:
2020-06-09
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:
21665.00
Total Face Value Of Loan:
21665.00
Date:
2020-05-29
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:
21665.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
-21665.00
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:
21667
Current Approval Amount:
21667
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21802.42
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21665
Current Approval Amount:
21665
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14422.18

Court Cases

Court Case Summary

Filing Date:
2015-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
INTERNATIONAL DIAMOND IMPORTER
Party Role:
Plaintiff
Party Name:
KC SIGNATURES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State