Search icon

KAITO MANAGEMENT CORP.

Company Details

Name: KAITO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953653
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 424 3rd Street, Garden, Brooklyn, NY, United States, 11215
Principal Address: 424 3RD STREET, UNIT 1, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 3rd Street, Garden, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
STEVEN BAKER Chief Executive Officer 291 5TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Type End date
10301214779 ASSOCIATE BROKER 2025-02-17
10311205612 CORPORATE BROKER 2025-06-25
10991219590 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 291 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 291 5TH AVENUE, BROKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 291 5TH AVENUE, BROKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-05-01 Address 291 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-05-01 Address 424 3rd Street, Garden, Brooklyn, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042777 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231213022406 2023-12-13 BIENNIAL STATEMENT 2023-12-13
210830001144 2021-08-30 BIENNIAL STATEMENT 2021-08-30
181227002021 2018-12-27 BIENNIAL STATEMENT 2018-05-01
120517006109 2012-05-17 BIENNIAL STATEMENT 2012-05-01

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:
30342.00
Total Face Value Of Loan:
30342.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
36140.00
Total Face Value Of Loan:
36140.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36140
Current Approval Amount:
36140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36350.77
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30342
Current Approval Amount:
30342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30677.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State