Search icon

KASBAH, LTD.

Company Details

Name: KASBAH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1411967
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 45 SECOND AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SECOND AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DEL BLAQUI Chief Executive Officer 45 SECOND AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1998-02-11 2002-01-18 Address 408 EAST 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1998-02-11 2002-01-18 Address 408 EAST 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1998-02-11 2002-01-18 Address 408 E 13TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1993-02-04 1998-02-11 Address 238 EAST 6TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-02-04 1998-02-11 Address 238 EAST 6TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-02-04 1998-02-11 Address 238 EAST 6TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1990-01-05 1993-02-04 Address 240 EAST 6TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002331 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120316002910 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100111002252 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080222002513 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060320002113 2006-03-20 BIENNIAL STATEMENT 2006-01-01
040127002061 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020118002404 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000211002520 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980211002208 1998-02-11 BIENNIAL STATEMENT 1998-01-01
940202002728 1994-02-02 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 45 2ND AVE, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-15 No data 45 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 45 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7201497707 2020-05-01 0202 PPP 45 Second Avenue Store Front, New York, NY, 10003
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14733.21
Forgiveness Paid Date 2021-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State