Search icon

KEMERSON REST. CORP.

Company Details

Name: KEMERSON REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1965 (60 years ago)
Entity Number: 185328
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 139-01 GRAND CENTRAL PARKWAY, KEW GARDENS, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESA KEMERSON Chief Executive Officer 139-01 GRAND CENTRAL PARKWAY, KEW GARDENS, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-01 GRAND CENTRAL PARKWAY, KEW GARDENS, NY, United States, 11435

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130999 Alcohol sale 2023-02-24 2023-02-24 2025-02-28 13901 GRAND CENTRAL PKWY, JAMAICA, New York, 11435 Restaurant

History

Start date End date Type Value
1993-08-02 2013-04-25 Address 139-01 GRAND CENTRAL PARKWAY, KEW GARDENS, NY, 11435, USA (Type of address: Chief Executive Officer)
1993-08-02 1994-04-28 Address 80-05 GRAND CENTRAL PARKWAY, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1965-03-11 1993-08-02 Address 80-05 GRAND CENTRAL PKWY, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425002252 2013-04-25 BIENNIAL STATEMENT 2013-03-01
110322002542 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090317002443 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070410002424 2007-04-10 BIENNIAL STATEMENT 2007-03-01
20060710051 2006-07-10 ASSUMED NAME CORP INITIAL FILING 2006-07-10
050503002864 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030320002721 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010403002633 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990326002277 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970404002585 1997-04-04 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9493667307 2020-05-02 0202 PPP 13901 GRAND CENTRAL PKWY, JAMAICA, NY, 11435-1125
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1630
Loan Approval Amount (current) 1630
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 Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-1125
Project Congressional District NY-06
Number of Employees 1
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1644.2
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State