Search icon

KUPERHAND INC.

Headquarter

Company Details

Name: KUPERHAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1988 (37 years ago)
Entity Number: 1238942
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, 1107, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KUPERHAND INC., FLORIDA F21000003994 FLORIDA

Chief Executive Officer

Name Role Address
ANIL AGRANWAL Chief Executive Officer 3 BROTHERS CT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, 1107, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-04-06 2014-08-21 Address 21 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-04-06 2014-08-21 Address 21 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-04-06 2014-08-21 Address 21 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1988-02-26 1993-04-06 Address 21 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060223 2020-04-23 BIENNIAL STATEMENT 2020-02-01
140821002006 2014-08-21 BIENNIAL STATEMENT 2014-02-01
940209002103 1994-02-09 BIENNIAL STATEMENT 1994-02-01
930406002140 1993-04-06 BIENNIAL STATEMENT 1993-02-01
B607756-4 1988-02-26 CERTIFICATE OF INCORPORATION 1988-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3758038301 2021-01-22 0202 PPS 1407 Broadway Rm 1620, New York, NY, 10018-2883
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81800
Loan Approval Amount (current) 81800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
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, 10018-2883
Project Congressional District NY-12
Number of Employees 12
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82124.96
Forgiveness Paid Date 2021-06-23
5400837205 2020-04-27 0202 PPP 1407 Broadway, Suite 1618, New York, NY, 10018-2884
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116200
Loan Approval Amount (current) 116200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
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, 10018-2884
Project Congressional District NY-12
Number of Employees 8
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116983.16
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State