Search icon

S. KASHI & SONS, INC.

Company Details

Name: S. KASHI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1990 (35 years ago)
Entity Number: 1467937
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 175 GREAT NECK RD, STE 204, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. KASHI & SONS, INC. DOS Process Agent 175 GREAT NECK RD, STE 204, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ELIE KASHI Chief Executive Officer 175 GREAT NECK RD, STE 204, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2014-08-04 2016-08-01 Address 71 WEST 47TH ST, STE 1403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-07-24 2014-08-04 Address 71 WEST 47TH ST, STE 1403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-07-24 2016-08-01 Address 71 WEST 47TH ST, ROOM 1403, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-07-24 2016-08-01 Address 71 WEST 47TH ST, ROOM 1403, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-01 1998-07-24 Address 62 WEST 47 STREET, ROOM 1005, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180801007597 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006545 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006560 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806007001 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100915002392 2010-09-15 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
251400.00
Total Face Value Of Loan:
251400.00
Date:
2020-04-11
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:
251400.00
Total Face Value Of Loan:
251400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251400
Current Approval Amount:
251400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252853.3
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251400
Current Approval Amount:
251400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253562.73

Court Cases

Court Case Summary

Filing Date:
2017-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
S. KASHI & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-25
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
S. KASHI & SONS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State