Search icon

MAKEOSITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAKEOSITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2014 (11 years ago)
Entity Number: 4527505
ZIP code: 11205
County: Kings
Place of Formation: New York
Activity Description: Makeosity, Inc has three lines of business: STEM curriculum development, teacher professional development, and STEM program implementation and coaching.
Address: 275 Park Avenue, Suite A, Brooklyn, NY, United States, 11205

Contact Details

Website http://www.makeosity.com

Phone +1 917-545-6019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN P. KAUN DOS Process Agent 275 Park Avenue, Suite A, Brooklyn, NY, United States, 11205

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
KAREN P. KAUN Chief Executive Officer 275 PARK AVENUE, SUITE A, BROOKLYN, NY, United States, 11205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KAREN KAUN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3205057

Unique Entity ID

Unique Entity ID:
H86TL9LFDNY6
CAGE Code:
9QTB6
UEI Expiration Date:
2025-09-09

Business Information

Activation Date:
2024-09-10
Initial Registration Date:
2023-10-27

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 275 PARK AVENUE, SUITE A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 700 MINNIEFORD AVENUE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 700 MINNIEFORD AVENUE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 275 PARK AVENUE, SUITE A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402000241 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231030019554 2023-10-30 BIENNIAL STATEMENT 2022-02-01
200124000118 2020-01-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-02-23
160317006125 2016-03-17 BIENNIAL STATEMENT 2016-02-01
140211000511 2014-02-11 CERTIFICATE OF INCORPORATION 2014-02-11

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
7452.00
Total Face Value Of Loan:
7452.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,452
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,501.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,452

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State