Search icon

K.I.S. SUPERMARKETS, INC.

Company Details

Name: K.I.S. SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1987 (37 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)
1993-05-17 2009-11-05 Address 200 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-05-17 1999-11-24 Address 821 FRANKLIN AVENUE, SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1987-11-20 1993-05-17 Address 22 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1987-11-20 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
111122002955 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091105002050 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071121002850 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051212002378 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031023002528 2003-10-23 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795258504 2021-02-19 0235 PPS 529 Myrtle Ave, West Islip, NY, 11795-3715
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18682
Loan Approval Amount (current) 18682
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 West Islip, SUFFOLK, NY, 11795-3715
Project Congressional District NY-02
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18797.44
Forgiveness Paid Date 2021-10-08
1772317706 2020-05-01 0235 PPP 179 Oak Walk, KISMET, NY, 11706
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27787
Loan Approval Amount (current) 27787
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 KISMET, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 445110
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 28029.06
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State