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
Name | Role | Address |
---|---|---|
SIRUS KASHIMALLAK | Chief Executive Officer | 98 CUTTERMILL ROAD / #458, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
SHERMAN & RUSS | DOS Process Agent | 193 ROUTE 9 SOUTH, MANALAPAN, NJ, United States, 07726 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State