Search icon

K.I.S. SUPERMARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K.I.S. SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1987 (38 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 1220103
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, United States, 11501
Principal Address: 529 MYRTLE AVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW F WHITNEY Chief Executive Officer 529 MYRTLE AVE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
MURPHY, BARTAL & O'BRIEN LLC DOS Process Agent 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2009-11-05 2023-07-16 Address 529 MYRTLE AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2009-11-05 2013-11-06 Address 529 MYRTLE AVE, WET ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2007-11-21 2023-07-16 Address 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-11-24 2007-11-21 Address 110 FRANKLIN ST, MINEOLA, NY, 00000, USA (Type of address: Service of Process)
1993-05-17 2009-11-05 Address 200 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230716000205 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
191101060998 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171108006267 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151119006098 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131106007140 2013-11-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
18682.00
Total Face Value Of Loan:
18682.00
Date:
2020-05-02
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:
27787.00
Total Face Value Of Loan:
27787.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18682
Current Approval Amount:
18682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18797.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27787
Current Approval Amount:
27787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28029.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State