Search icon

KAI KAI COMMUNICATIONS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KAI KAI COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932631
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1212 Fifth Ave, 5A, New York, NY, United States, 10029
Principal Address: 589 FOURTH ST, ABSECON, NJ, United States, 08201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE HARPER Chief Executive Officer 1212 FIFTH AVE, 5A, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
RENEE HARPER DOS Process Agent 1212 Fifth Ave, 5A, New York, NY, United States, 10029

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KYTVZKMQ9JJ1
CAGE Code:
8MZU4
UEI Expiration Date:
2025-01-21

Business Information

Activation Date:
2024-01-24
Initial Registration Date:
2020-05-26

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 15 BROAD ST, 1616, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-08-04 Address 15 BROAD ST, 1616, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-08-04 Address 589 FOURTH ST, ABSECON, NJ, 08201, USA (Type of address: Service of Process)
2010-04-02 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-02 2020-07-16 Address 150 CHAMBERS STREET, APT. 5W, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804003636 2023-08-04 BIENNIAL STATEMENT 2022-04-01
200716060387 2020-07-16 BIENNIAL STATEMENT 2018-04-01
100402000725 2010-04-02 CERTIFICATE OF INCORPORATION 2010-04-02

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
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:
44000.00
Total Face Value Of Loan:
870900.00
Date:
2020-05-19
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:
20825.00
Total Face Value Of Loan:
20825.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20972.04
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20825
Current Approval Amount:
20825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21071.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State