Search icon

KBK TAQUERIA, INC.

Company Details

Name: KBK TAQUERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1995 (30 years ago)
Date of dissolution: 16 Oct 2024
Entity Number: 1919409
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: URSULA KURMAN BROWNING, 101 N AURORA ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent URSULA KURMAN BROWNING, 101 N AURORA ST, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
URSULA KURMAN BROWNING Chief Executive Officer 101 N AURORA ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 101 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2024-11-01 Address 101 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 101 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-11-01 Address URSULA KURMAN BROWNING, 101 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2003-06-24 2023-02-07 Address URSULA KURMAN BROWNING, 101 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2003-06-24 2023-02-07 Address 101 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1997-06-13 2003-06-24 Address LILA KAHN, 101 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1997-06-13 2003-06-24 Address 101 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1997-06-13 2003-06-24 Address LILA KAHN, 101 N AURORA ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241101035346 2024-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-16
230207001801 2023-02-07 BIENNIAL STATEMENT 2021-05-01
140213006053 2014-02-13 BIENNIAL STATEMENT 2013-05-01
110628002827 2011-06-28 BIENNIAL STATEMENT 2011-05-01
070524002579 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050715002683 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030624002144 2003-06-24 BIENNIAL STATEMENT 2003-05-01
010627002468 2001-06-27 BIENNIAL STATEMENT 2001-05-01
990527002749 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970613002124 1997-06-13 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835327808 2020-06-02 0248 PPP 101 AURORA ST N, ITHACA, NY, 14850
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371407
Loan Approval Amount (current) 371407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 57
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 374780.61
Forgiveness Paid Date 2021-04-29
3967808401 2021-02-05 0248 PPS 101 N Aurora St, Ithaca, NY, 14850-4301
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505428
Loan Approval Amount (current) 505428
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-4301
Project Congressional District NY-19
Number of Employees 57
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 500537.57
Forgiveness Paid Date 2022-01-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State