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
Name | Role | Address |
---|---|---|
THERESA KEMERSON | Chief Executive Officer | 139-01 GRAND CENTRAL PARKWAY, KEW GARDENS, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139-01 GRAND CENTRAL PARKWAY, KEW GARDENS, NY, United States, 11435 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State