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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAYSON OPERATING CORP. 401(K) PLAN 2023 112739428 2024-04-17 KAYSON OPERATING CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2129808000
Plan sponsor’s address 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing NICKOLETTE MITCHELL
KAYSON OPERATING CORP. 401(K) PLAN 2022 112739428 2023-06-06 KAYSON OPERATING CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2129808000
Plan sponsor’s address 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing NICKOLETTE MITCHELL
KAYSON OPERATING CORP. 401(K) PLAN 2021 112739428 2022-04-14 KAYSON OPERATING CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2129808000
Plan sponsor’s address 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing NICKOLETTE MITCHELL
KAYSON OPERATING CORP. 401(K) PLAN 2020 112739428 2021-03-31 KAYSON OPERATING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2129808000
Plan sponsor’s address 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing NICKOLETTE MITCHELL
KAYSON OPERATING CORP. 401(K) PLAN 2019 112739428 2020-02-26 KAYSON OPERATING CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2129808000
Plan sponsor’s address 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing NICKOLETTE MITCHELL
KAYSON OPERATING CORP. 401(K) PLAN 2018 112739428 2019-08-12 KAYSON OPERATING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2129808000
Plan sponsor’s address 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing NICKOLETTE MITCHELL
KAYSON OPERATING CORP. 401(K) PLAN 2017 112739428 2018-06-28 KAYSON OPERATING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2129808000
Plan sponsor’s address 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing NICKOLETTE MITCHELL
KAYSON OPERATING CORP. 401(K) PLAN 2016 112739428 2017-05-09 KAYSON OPERATING CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2129808000
Plan sponsor’s address 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing NICKOLETTE MITCHELL
KAYSON OPERATING CORP. 401(K) PLAN 2015 112739428 2016-03-23 KAYSON OPERATING CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2129808000
Plan sponsor’s address 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing NICKOLETTE MITCHELL
KAYSON OPERATING CORP. 401(K) PLAN 2014 112739428 2015-04-27 KAYSON OPERATING CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2129808000
Plan sponsor’s address 745 FIFTH AVENUE SUITE 1707, NEW YORK, NY, 10151

Signature of

Role Plan administrator
Date 2015-04-27
Name of individual signing NICKOLETTE MITCHELL

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

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
030220002506 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010315002216 2001-03-15 BIENNIAL STATEMENT 2001-02-01
990304002589 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970327002770 1997-03-27 BIENNIAL STATEMENT 1997-02-01
940314002698 1994-03-14 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8710877009 2020-04-08 0202 PPP 745 Fifth Avenue, Suite 1707 0.0, New York, NY, 10151-0057
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353299
Loan Approval Amount (current) 353299
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 New York, NEW YORK, NY, 10151-0057
Project Congressional District NY-12
Number of Employees 18
NAICS code 531312
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 357261.44
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State