Search icon

KAOS KAPITAL CO.

Company Details

Name: KAOS KAPITAL CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2016 (8 years ago)
Entity Number: 5032768
ZIP code: 11205
County: Livingston
Place of Formation: Delaware
Address: 63 Flushing Ave, Building 303, Suite 802, Brooklyn, NY, United States, 11205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAOS KAPITAL 401(K) PLAN 2023 811569375 2024-05-16 KAOS KAPITAL CO 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453220
Sponsor’s telephone number 3477205237
Plan sponsor’s address 63 FLUSHING AVE, BUILDING 303 SUITE 802, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
KAOS KAPITAL 401(K) PLAN 2022 811569375 2023-05-30 KAOS KAPITAL CO 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453220
Sponsor’s telephone number 3477205237
Plan sponsor’s address 63 FLUSHING AVE, BUILDING 303 SUITE 802, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
KAOS KAPITAL CO. DOS Process Agent 63 Flushing Ave, Building 303, Suite 802, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
JASON ENTNER Chief Executive Officer 63 FLUSHING AVE, BUILDING 303, SUITE 802, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2016-11-02 2023-11-10 Address 8123 HARPERS FERRY ROAD, SPRINGWATER, NY, 14572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110002525 2023-11-10 BIENNIAL STATEMENT 2022-11-01
161102000658 2016-11-02 APPLICATION OF AUTHORITY 2016-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5371557106 2020-04-13 0202 PPP 63 Flushing Ave Ste 406 / Unit 212, BROOKLYN, NY, 11205-1010
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10150.83
Forgiveness Paid Date 2021-10-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State