Search icon

KYPRO ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KYPRO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1990 (35 years ago)
Entity Number: 1465572
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 22 EAST 12TH STREET, NEW YORK, NY, United States, 10003
Address: 22 EST 12TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLAOS NICOLAOV Chief Executive Officer 22 EAST 12TH STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 EST 12TH STREET, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID:
XD1PKQ6CLV49
CAGE Code:
8VLV4
UEI Expiration Date:
2023-02-19

Business Information

Activation Date:
2022-01-24
Initial Registration Date:
2021-02-09

Filings

Filing Number Date Filed Type Effective Date
040115000001 2004-01-15 ANNULMENT OF DISSOLUTION 2004-01-15
DP-1132559 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930322002509 1993-03-22 BIENNIAL STATEMENT 1992-08-01
900802000253 1990-08-02 CERTIFICATE OF INCORPORATION 1990-08-02

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-9900.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2004-11-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KYPRO ENTERPRISES INC.
Party Role:
Defendant
Party Name:
ZAMES
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State