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)
1993-04-01 1998-07-24 Address 62 WEST 47 STREET, ROOM 1005, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-04-01 1998-07-24 Address 62 WEST 47 STREET, ROOM 1005, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1990-08-13 1993-04-01 Address 62 WEST 47TH STREET, ROOM 14A3, NY, NY, 10036, USA (Type of address: Service of Process)

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
080730002858 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060801002561 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040907002206 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020724002430 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000801002668 2000-08-01 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8805468406 2021-02-14 0235 PPS 175 Great Neck Rd Ste 204, Great Neck, NY, 11021-3313
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251400
Loan Approval Amount (current) 251400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3313
Project Congressional District NY-03
Number of Employees 15
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253562.73
Forgiveness Paid Date 2022-01-21
3407897107 2020-04-11 0235 PPP 175 Great Neck Rd, GREAT NECK, NY, 11021-3310
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251400
Loan Approval Amount (current) 251400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11021-3310
Project Congressional District NY-03
Number of Employees 18
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252853.3
Forgiveness Paid Date 2020-11-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State