Search icon

KAYA MANAGEMENT CORP

Company Details

Name: KAYA MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2014 (10 years ago)
Entity Number: 4669803
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 1761 64TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 585-722-4096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAYA MANAGEMENT CORP DOS Process Agent 1761 64TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2086719-DCA Inactive Business 2019-06-03 2021-09-15

Filings

Filing Number Date Filed Type Effective Date
141120010399 2014-11-20 CERTIFICATE OF INCORPORATION 2014-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-03 No data 570 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175507 SWC-CIN-INT CREDITED 2020-04-10 649.530029296875 Sidewalk Cafe Interest for Consent Fee
3165953 SWC-CON-ONL CREDITED 2020-03-03 9957.9501953125 Sidewalk Cafe Consent Fee
3076246 SWC-CON-ONL INVOICED 2019-08-26 5013.7099609375 Sidewalk Cafe Consent Fee
3010614 SEC-DEP-UN INVOICED 2019-04-01 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3010613 SWC-CON INVOICED 2019-04-01 445 Petition For Revocable Consent Fee
3010615 PLANREVIEW INVOICED 2019-04-01 310 Sidewalk Cafe Plan Review Fee
3010612 LICENSE INVOICED 2019-04-01 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078638502 2021-02-19 0202 PPS 570 lexinton ave, NEW YORK, NY, 10022
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) 43246
Loan Approval Amount (current) 43246
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 NEW YORK, NEW YORK, NY, 10022
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43510.88
Forgiveness Paid Date 2021-10-06
1976647702 2020-05-01 0202 PPP 1674 72ND ST, BROOKLYN, NY, 11204
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36312
Loan Approval Amount (current) 36312
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, 11204-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36634.25
Forgiveness Paid Date 2021-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State