Search icon

KOHANIM BROS. INC.

Company Details

Name: KOHANIM BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1992 (33 years ago)
Entity Number: 1641015
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH STREET, SUITE 602, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHRDAD KOHANIM Chief Executive Officer 15 WEST 47TH STREET, SUITE 602, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KOHANIM BROS. INC. DOS Process Agent 15 WEST 47TH STREET, SUITE 602, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-07-09 2016-06-02 Address 10 WEST 47TH STREET / #701, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-07-09 2016-06-02 Address 10 WEST 47TH STREET / #701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-07-09 2016-06-02 Address 10 WEST 47TH STREET / #701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-08-20 2010-07-09 Address 10 WEST 47TH STREET #701, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-20 2010-07-09 Address 10 WEST 47TH STREET #701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-08-20 2010-07-09 Address 10 WEST 47TH STREET #701, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-06-02 1993-08-20 Address 10 WEST 47TH STREET ROOM 701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060777 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180611006360 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160602007072 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140619006377 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120719002942 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100709002782 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080716002283 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060712002609 2006-07-12 BIENNIAL STATEMENT 2006-06-01
040712002577 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020611002292 2002-06-11 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6009257101 2020-04-14 0202 PPP 15 W 47th Street Ste 602, NEW YORK, NY, 10036-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41207
Loan Approval Amount (current) 41207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41676.3
Forgiveness Paid Date 2021-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State