Search icon

KUBER MFG. INC.

Company Details

Name: KUBER MFG. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1993 (32 years ago)
Entity Number: 1727154
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 7 E 47TH ST, 6TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BASANT JOHARI Chief Executive Officer 7 E 47TH ST, 6TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 E 47TH ST, 6TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-10-30 1997-05-27 Address 10 W 46TH ST, #1100, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-10-30 1997-05-27 Address 10 W 46TH ST, #1100, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-10-30 1997-05-27 Address 10 W 46TH ST, #1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-05-17 1995-10-30 Address 10 W. 46TH ST., SUITE 1701, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090506002764 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070521002034 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050621002658 2005-06-21 BIENNIAL STATEMENT 2005-05-01
010507002028 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990520002276 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970527002262 1997-05-27 BIENNIAL STATEMENT 1997-05-01
951030002214 1995-10-30 BIENNIAL STATEMENT 1995-05-01
930517000146 1993-05-17 CERTIFICATE OF INCORPORATION 1993-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6242117700 2020-05-01 0202 PPP 7 E 47TH ST FL 6, NEW YORK, NY, 10017-7901
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7994
Loan Approval Amount (current) 7994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-7901
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8066.93
Forgiveness Paid Date 2021-03-31
8151989002 2021-05-27 0202 PPS 7 E 47th St Fl 6, New York, NY, 10017-7901
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7063
Loan Approval Amount (current) 7063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10017-7901
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7146.01
Forgiveness Paid Date 2022-08-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State