Search icon

KALEIDOSCOPE HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KALEIDOSCOPE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4781684
ZIP code: 12206
County: New York
Place of Formation: New York
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 445 East 80th Street #11A, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN JORGENSEN Chief Executive Officer 176 POMAR LANE, MONTECITO, CA, United States, 93108

DOS Process Agent

Name Role Address
C/O UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 64 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address PO BOX 20622, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 176 POMAR LANE, MONTECITO, CA, 93108, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-06-05 Address 176 POMAR LANE, MONTECITO, CA, 93108, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address PO BOX 20622, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605000914 2025-06-05 BIENNIAL STATEMENT 2025-06-05
240419003662 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
240409003810 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220719001891 2022-07-19 BIENNIAL STATEMENT 2021-06-01
200630002016 2020-06-30 BIENNIAL STATEMENT 2019-06-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$286,568
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,568
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$288,515.09
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $286,568
Jobs Reported:
12
Initial Approval Amount:
$278,207
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$278,207
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$279,091.16
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $278,204
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State