Search icon

K & T PROVISIONS, INC.

Company Details

Name: K & T PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1967 (58 years ago)
Entity Number: 206934
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-11 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-11 BROADWAY, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
PETER PETRATOS Chief Executive Officer 37-11 BROADWAY, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1967-02-10 1994-06-09 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110620002964 2011-06-20 BIENNIAL STATEMENT 2011-02-01
090212002892 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070326002891 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050527002412 2005-05-27 BIENNIAL STATEMENT 2005-02-01
030228002140 2003-02-28 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3034511 SCALE-01 INVOICED 2019-05-13 100 SCALE TO 33 LBS
2794918 SCALE-01 INVOICED 2018-05-31 100 SCALE TO 33 LBS
2667792 SCALE-01 INVOICED 2017-09-20 100 SCALE TO 33 LBS
2498420 SCALE-01 INVOICED 2016-11-28 100 SCALE TO 33 LBS
2070982 SCALE-01 INVOICED 2015-05-06 100 SCALE TO 33 LBS
346005 CNV_SI INVOICED 2013-03-29 100 SI - Certificate of Inspection fee (scales)
335867 CNV_SI INVOICED 2012-03-20 100 SI - Certificate of Inspection fee (scales)
322801 CNV_SI INVOICED 2011-05-26 100 SI - Certificate of Inspection fee (scales)
315257 CNV_SI INVOICED 2010-08-09 100 SI - Certificate of Inspection fee (scales)
309491 CNV_SI INVOICED 2009-04-22 100 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-15 No data DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
24200.00
Total Face Value Of Loan:
24200.00
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:
23940.00
Total Face Value Of Loan:
23940.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24200
Current Approval Amount:
24200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24367.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23940
Current Approval Amount:
23940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24285.4

Court Cases

Court Case Summary

Filing Date:
2021-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROLDAN
Party Role:
Plaintiff
Party Name:
K & T PROVISIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TORRES
Party Role:
Plaintiff
Party Name:
K & T PROVISIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMIREZ
Party Role:
Plaintiff
Party Name:
K & T PROVISIONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State