Search icon

KANONI, INC.

Company Details

Name: KANONI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1994 (31 years ago)
Entity Number: 1842459
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1866 RALPH AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DIMITRIOS KALOIDIS Agent 66 WOLVER HOLLOW ROAD, UPPER BROOKVILLE, NY, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1866 RALPH AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GEORGIA KALOIDIS Chief Executive Officer 1866 RALPH AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2005-06-07 2006-08-14 Address 66 WOLVER HOLLOW ROAD, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
1996-08-14 2005-06-07 Address 1866 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1996-08-14 2020-09-08 Address 1866 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1994-08-08 1994-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-08 1996-08-14 Address NINE AMBER LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908061399 2020-09-08 BIENNIAL STATEMENT 2020-08-01
180809006256 2018-08-09 BIENNIAL STATEMENT 2018-08-01
161216006079 2016-12-16 BIENNIAL STATEMENT 2016-08-01
140903007062 2014-09-03 BIENNIAL STATEMENT 2014-08-01
120824002466 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100818002873 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080801002400 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060814002778 2006-08-14 BIENNIAL STATEMENT 2006-08-01
050607001035 2005-06-07 CERTIFICATE OF CHANGE 2005-06-07
041015002366 2004-10-15 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9265127307 2020-05-01 0202 PPP 1866 RALPH AVE, BROOKLYN, NY, 11234
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170730
Loan Approval Amount (current) 170730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173316.68
Forgiveness Paid Date 2021-11-18

Date of last update: 25 Feb 2025

Sources: New York Secretary of State