Search icon

KAYLA NYC INC.

Company Details

Name: KAYLA NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5006963
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 158 MIDDLE NECK ROAD #A, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAYLA NYC INC. DOS Process Agent 158 MIDDLE NECK ROAD #A, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
TAE YEUN KANG Chief Executive Officer 158 MIDDLE NECK ROAD #A, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 158 MIDDLE NECK ROAD #A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-10-30 Address 158 MIDDLE NECK ROAD #A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-30 Address 158 MIDDLE NECK ROAD #A, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2024-08-27 2024-08-27 Address 158 MIDDLE NECK ROAD #A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-01-14 2024-08-27 Address 158 MIDDLE NECK ROAD #A, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-01-14 2024-08-27 Address 158 MIDDLE NECK ROAD #A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2016-09-12 2020-01-14 Address 844 6TH AVENUE, #507, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-09-12 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030019954 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240827001016 2024-08-27 BIENNIAL STATEMENT 2024-08-27
201113060184 2020-11-13 BIENNIAL STATEMENT 2020-09-01
200114060380 2020-01-14 BIENNIAL STATEMENT 2018-09-01
160912010379 2016-09-12 CERTIFICATE OF INCORPORATION 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1015308604 2021-03-12 0202 PPS 3611 214th Pl, Bayside, NY, 11361-2120
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23180
Loan Approval Amount (current) 23180
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 Bayside, QUEENS, NY, 11361-2120
Project Congressional District NY-03
Number of Employees 3
NAICS code 423940
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 23318.82
Forgiveness Paid Date 2021-10-25
5298217308 2020-04-30 0202 PPP 3611 214TH PL, BAYSIDE, NY, 11361
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27307
Loan Approval Amount (current) 22307
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 423940
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 22505.57
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State