Search icon

KYLIE COUTTS STUDIO LTD

Company Details

Name: KYLIE COUTTS STUDIO LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2019 (6 years ago)
Entity Number: 5502854
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 256 GRAND STREET, FLOOR 3, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KYLIE COUTTS DOS Process Agent 256 GRAND STREET, FLOOR 3, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
KYLIE COUTTS Chief Executive Officer 256 GRAND STREET, FLOOR 3, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 256 GRAND STREET, FLOOR 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 256 GRAND STREET, FLOOR 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-11 Address 256 GRAND STREET, FLOOR 3, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2023-02-15 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-02-15 2025-02-11 Address 256 GRAND STREET, FLOOR 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-02-15 Address 256 GRAND STREET, FLOOR 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-02-27 2023-02-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2019-02-27 2023-02-15 Address 256 GRAND STREET, FLOOR 3, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003132 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230215003689 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210201062101 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190227010307 2019-02-27 CERTIFICATE OF INCORPORATION 2019-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388617708 2020-05-01 0202 PPP 256 GRAND ST FL3, BROOKLYN, NY, 11211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6190
Loan Approval Amount (current) 6190
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 Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6247.29
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State