Search icon

KASHI IMPORTS INC.

Company Details

Name: KASHI IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1992 (32 years ago)
Entity Number: 1686674
ZIP code: 07726
County: Nassau
Place of Formation: New York
Address: 193 ROUTE 9 SOUTH, MANALAPAN, NJ, United States, 07726
Principal Address: 98 CUTTERMILL ROAD / #458, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIRUS KASHIMALLAK Chief Executive Officer 98 CUTTERMILL ROAD / #458, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SHERMAN & RUSS DOS Process Agent 193 ROUTE 9 SOUTH, MANALAPAN, NJ, United States, 07726

History

Start date End date Type Value
2005-01-07 2010-12-10 Address 98 CUTTERMILL RD, 458, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-01-07 2010-12-10 Address 98 CUTTERMILL RD, 458, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-11-18 2010-12-10 Address 193 RTE 9 S, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)
1998-11-30 2005-01-07 Address 98 CUTTERMILL RD #458, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-11-30 2005-01-07 Address 98 CUTTERMILL RD #458, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-12-27 1998-11-30 Address 98 CUTTER MILL ROAD, #442A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-12-27 1998-11-30 Address 98 CUTTER MILL ROAD, #442A, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-12-11 2002-11-18 Address 1650 BROADWAY, ROOM 601, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211006714 2013-02-11 BIENNIAL STATEMENT 2012-12-01
101210002548 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081117002954 2008-11-17 BIENNIAL STATEMENT 2008-12-01
061130002746 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050107003014 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021118002359 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001121002429 2000-11-21 BIENNIAL STATEMENT 2000-12-01
981130002205 1998-11-30 BIENNIAL STATEMENT 1998-12-01
961217002697 1996-12-17 BIENNIAL STATEMENT 1996-12-01
931227002475 1993-12-27 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9082087904 2020-06-19 0235 PPP 98 CUTTERMILL RD STE 458, GREAT NECK, NY, 11021-3000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87362
Loan Approval Amount (current) 87362
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 GREAT NECK, NASSAU, NY, 11021-3000
Project Congressional District NY-03
Number of Employees 10
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88138.55
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State