Search icon

9715 KILDARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 9715 KILDARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1995 (30 years ago)
Entity Number: 1978823
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9715 3RD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-921-0217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9715 3RD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ANNA KEENAGHAN Chief Executive Officer 9715 3RD AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107324 No data Alcohol sale 2022-12-29 2022-12-29 2024-12-31 9715 9717 3RD AVENUE, BROOKLYN, New York, 11209 Restaurant
1214604-DCA Active Business 2005-11-16 No data 2024-12-31 No data No data

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 9715 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1997-12-03 2024-01-19 Address 9715 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1997-12-03 2024-01-19 Address 9715 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1995-12-05 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-05 1997-12-03 Address 9715-9717 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000796 2024-01-19 BIENNIAL STATEMENT 2024-01-19
131230002055 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111220002761 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091221002091 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071213002576 2007-12-13 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557006 RENEWAL INVOICED 2022-11-22 200 Tobacco Retail Dealer Renewal Fee
3265269 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
2920228 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2508090 RENEWAL INVOICED 2016-12-09 110 Cigarette Retail Dealer Renewal Fee
1872863 RENEWAL INVOICED 2014-11-05 110 Cigarette Retail Dealer Renewal Fee
755806 RENEWAL INVOICED 2012-10-23 110 CRD Renewal Fee
755807 RENEWAL INVOICED 2010-11-19 110 CRD Renewal Fee
712255 CNV_MS INVOICED 2010-01-05 15 Miscellaneous Fee
755808 RENEWAL INVOICED 2008-09-30 110 CRD Renewal Fee
755809 RENEWAL INVOICED 2006-10-24 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73400.00
Total Face Value Of Loan:
73400.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12720.00
Total Face Value Of Loan:
12720.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12720
Current Approval Amount:
12720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12839.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State