Search icon

KAIGHT INC.

Company Details

Name: KAIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3354813
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 83 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHERINE MCGREGOR DOS Process Agent 83 ORCHARD STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
KATHERINE MCGREGOR Chief Executive Officer 83 ORCHARD STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2008-05-30 2010-04-22 Address 83 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-04-28 2008-05-30 Address APT. 11D, 521 E. 14TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120615002301 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100422002506 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080530002437 2008-05-30 BIENNIAL STATEMENT 2008-04-01
060428000323 2006-04-28 CERTIFICATE OF INCORPORATION 2006-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 382 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 382 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-05 No data 382 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064118500 2021-03-12 0202 PPS 512 Main St, Beacon, NY, 12508-3332
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17677
Loan Approval Amount (current) 17677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3332
Project Congressional District NY-18
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17807.89
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909722 Americans with Disabilities Act - Other 2019-10-21 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-21
Termination Date 2019-10-29
Section 1331
Sub Section CV
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name KAIGHT INC.
Role Defendant
1906415 Americans with Disabilities Act - Other 2019-11-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-13
Termination Date 2020-06-02
Section 1331
Sub Section CV
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name KAIGHT INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State