Search icon

MAKEOSITY, INC.

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

Phone +1 917-545-6019

Website http://www.makeosity.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H86TL9LFDNY6 2024-10-26 275 PARK AVE, STE A, BROOKLYN, NY, 11205, 2566, USA 275 PARK AVE, STE A, BROOKLYN, NY, 11205, 2566, USA

Business Information

URL https://www.makeosity.com/
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-11-16
Initial Registration Date 2023-10-27
Entity Start Date 2014-02-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN KAUN
Role DR.
Address MAKEOSITY, INC., 275 PARK AVENUE, SUITE A, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name KAREN KAUN
Role DR.
Address MAKEOSITY, INC., 275 PARK AVENUE, SUITE A, BROOKLYN, NY, 11205, USA
Past Performance Information not Available

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

History

Start date End date Type Value
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)
2016-03-17 2023-10-30 Address 700 MINNIEFORD AVENUE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2014-02-11 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-11 2020-01-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-02-11 2023-10-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538258403 2021-02-08 0202 PPP 38 6th Ave Apt 907, Brooklyn, NY, 11217-4196
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7452
Loan Approval Amount (current) 7452
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4196
Project Congressional District NY-10
Number of Employees 2
NAICS code 611430
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 7501.7
Forgiveness Paid Date 2021-10-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3205057 MAKEOSITY INC - H86TL9LFDNY6 275 PARK AVE, STE A, BROOKLYN, NY, 11205-2566
Capabilities Statement Link -
Phone Number 917-545-6019
Fax Number -
E-mail Address kkaun@makeosity.com
WWW Page https://www.makeosity.com/
E-Commerce Website -
Contact Person KAREN KAUN
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 9QTB6
Year Established 2014
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611710
NAICS Code's Description Educational Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 07 Apr 2025

Sources: New York Secretary of State