Search icon

KEDATEX, INC.

Company Details

Name: KEDATEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Entity Number: 2010001
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 4 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-596-6571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDULLA KEDA Chief Executive Officer 4 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1452430-DCA Inactive Business 2012-12-18 2013-02-15
0969923-DCA Inactive Business 1997-08-27 2006-12-31
0969873-DCA Inactive Business 1997-08-26 2005-07-31

History

Start date End date Type Value
1996-03-14 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-14 2008-07-21 Address 1123 BROADWAY, SUITE 3722, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120413003013 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100324003111 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080721002720 2008-07-21 BIENNIAL STATEMENT 2008-03-01
960314000608 1996-03-14 CERTIFICATE OF INCORPORATION 1996-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2717013 OL VIO INVOICED 2017-12-28 250 OL - Other Violation
1241463 RENEWAL INVOICED 2013-01-16 50 Special Sale License Renewal Fee
1160402 CNV_TFEE INVOICED 2012-12-18 1.25 WT and WH - Transaction Fee
1160403 LICENSE INVOICED 2012-12-18 50 Special Sales License Fee
1425604 RENEWAL INVOICED 2004-12-22 340 Electronics Store Renewal
1444876 RENEWAL INVOICED 2003-06-05 340 Secondhand Dealer General License Renewal Fee
1425605 RENEWAL INVOICED 2002-11-18 340 Electronics Store Renewal
7381 LL VIO INVOICED 2001-08-23 600 LL - License Violation
1444877 RENEWAL INVOICED 2001-06-11 340 Secondhand Dealer General License Renewal Fee
1425606 RENEWAL INVOICED 2000-12-16 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13655.00
Total Face Value Of Loan:
13655.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13655
Current Approval Amount:
13655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13779.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State