Search icon

KITE AND ROCKET RESEARCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KITE AND ROCKET RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (17 years ago)
Entity Number: 3748852
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 21 W 39TH ST, FL 3, NEW YORK, NY, United States, 10018
Principal Address: 21 WEST 39TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ROBERT VICTOR Agent 45-18 39TH PLACE 1-C, SUNNYSIDE, NY, 11104

Chief Executive Officer

Name Role Address
ROBERT VICTOR Chief Executive Officer 21 W 39TH ST, FL 3, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O ROBERT VICTOR DOS Process Agent 21 W 39TH ST, FL 3, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
300526881
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-15 2016-12-06 Address 45-18 39TH PL, 1-C, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2010-12-15 2012-12-26 Address 45-18 39TH PL, 1-C, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2009-06-11 2016-12-06 Address 45-18 39TH PLACE 1-C, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2008-12-03 2009-06-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-12-03 2009-06-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060266 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181212006446 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161206006389 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121226006164 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101215002203 2010-12-15 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
130202.00
Total Face Value Of Loan:
130202.00
Date:
2020-05-02
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:
96597.00
Total Face Value Of Loan:
96597.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96597
Current Approval Amount:
96597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97530.5
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130202
Current Approval Amount:
130202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130949.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State