Search icon

KALEIDOSCOPE HOLDINGS, INC.

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
2024-04-19 2024-04-19 Address 176 POMAR LANE, MONTECITO, CA, 93108, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 64 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, 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)
2024-04-09 2024-04-09 Address 64 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address PO BOX 20622, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-19 Address 176 POMAR LANE, MONTECITO, CA, 93108, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-19 Address PO BOX 20622, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-19 Address 64 WOOSTER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-09 Address 176 POMAR LANE, MONTECITO, CA, 93108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
190823000391 2019-08-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-08-23
190624000304 2019-06-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-07-24
181227000295 2018-12-27 CERTIFICATE OF MERGER 2018-12-31
170622006176 2017-06-22 BIENNIAL STATEMENT 2017-06-01
160506000431 2016-05-06 CERTIFICATE OF CHANGE 2016-05-06
150629000593 2015-06-29 CERTIFICATE OF INCORPORATION 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6956507200 2020-04-28 0202 PPP 539 TEMPLE HILL RD, NEW WINDSOR, NY, 12553
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286568
Loan Approval Amount (current) 286568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 512290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 288515.09
Forgiveness Paid Date 2021-01-11
9620008406 2021-02-17 0202 PPS 64 Wooster St Fl 6, New York, NY, 10012-4350
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278207
Loan Approval Amount (current) 278207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10012-4350
Project Congressional District NY-10
Number of Employees 12
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 279091.16
Forgiveness Paid Date 2021-06-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State