Search icon

KAYCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAYCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1984 (41 years ago)
Entity Number: 961168
ZIP code: 04006
County: Albany
Place of Formation: New York
Address: PO BOX 188, BIDDEFORD POOL, ME, United States, 04006
Principal Address: 15 Channel Cove Lane, BIDDEFORD, ME, United States, 04005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAYCO, INC. DOS Process Agent PO BOX 188, BIDDEFORD POOL, ME, United States, 04006

Chief Executive Officer

Name Role Address
CHARLES J KAYAJIAN Chief Executive Officer 12 FLICKER DRIVE, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
CHARLES KAYAJIAN
User ID:
P3364426

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VSGJH92RGXJ8
CAGE Code:
0QPR2
UEI Expiration Date:
2026-01-20

Business Information

Activation Date:
2025-01-27
Initial Registration Date:
2025-01-20

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 15 CHANNEL COVE LN, BIDDEFORD, ME, 04005, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 12 FLICKER DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2022-12-30 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-12-01 2024-12-02 Address PO BOX 188, BIDDEFORD POOL, ME, 04006, USA (Type of address: Service of Process)
2014-12-08 2024-12-02 Address 15 CHANNEL COVE LN, BIDDEFORD, ME, 04005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202002638 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221219000263 2022-12-19 BIENNIAL STATEMENT 2022-12-01
161201006187 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208007232 2014-12-08 BIENNIAL STATEMENT 2014-12-01
110510003252 2011-05-10 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State