Search icon

KAYSON OPERATING CORP.

Company Details

Name: KAYSON OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1985 (40 years ago)
Entity Number: 973341
ZIP code: 10151
County: New York
Place of Formation: New York
Address: 745 FIFTH AVE, STE 1707, NEW YORK, NY, United States, 10151

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY KATZ DOS Process Agent 745 FIFTH AVE, STE 1707, NEW YORK, NY, United States, 10151

Chief Executive Officer

Name Role Address
JEFFREY KATZ Chief Executive Officer 745 FIFTH AVE, STE 1707, NEW YORK, NY, United States, 10151

Form 5500 Series

Employer Identification Number (EIN):
112739428
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-02 2008-01-31 Address 1200 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1993-06-02 2008-01-31 Address 1200 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1993-06-02 2008-01-31 Address 1200 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
1985-02-11 1993-06-02 Address 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228006021 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110504003046 2011-05-04 BIENNIAL STATEMENT 2011-02-01
090203003263 2009-02-03 BIENNIAL STATEMENT 2009-02-01
080131002058 2008-01-31 BIENNIAL STATEMENT 2007-02-01
050321002150 2005-03-21 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
353299.00
Total Face Value Of Loan:
353299.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353299
Current Approval Amount:
353299
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357261.44

Date of last update: 17 Mar 2025

Sources: New York Secretary of State