Search icon

KAZAN CUISINE, INC.

Company Details

Name: KAZAN CUISINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1985 (39 years ago)
Entity Number: 1035586
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 232 MAIN STREET, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE KAZAN Chief Executive Officer 232 MAIN ST, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 MAIN STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1993-12-06 2005-11-29 Address 146 GUILFORD SCHOOLHOUSE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1985-10-28 1993-12-06 Address 18 HARRINGTON STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071003002905 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051129002337 2005-11-29 BIENNIAL STATEMENT 2005-10-01
030923002228 2003-09-23 BIENNIAL STATEMENT 2003-10-01
991202002387 1999-12-02 BIENNIAL STATEMENT 1999-10-01
971124002640 1997-11-24 BIENNIAL STATEMENT 1997-10-01
931206002082 1993-12-06 BIENNIAL STATEMENT 1993-10-01
B282281-5 1985-10-28 CERTIFICATE OF INCORPORATION 1985-10-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3130776008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient KAZAN CUISINE INC
Recipient Name Raw KAZAN CUISINE INC
Recipient DUNS 613016641
Recipient Address 175 MAIN STREET, NEW PALTZ, ULSTER, NEW YORK, 12561-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -50.00
Face Value of Direct Loan 443000.00
Link View Page

Date of last update: 16 Mar 2025

Sources: New York Secretary of State