Search icon

KIKICO, INC.

Company Details

Name: KIKICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1996 (28 years ago)
Entity Number: 2080634
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 408, SAYVILLE, NY, United States, 11782
Principal Address: 150 Boylan Lane N, Blue Point, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIKICO DOS Process Agent P.O. BOX 408, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
NICOLE LAFOUNTAINE Chief Executive Officer PO BOX 408, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2024-11-04 2024-11-04 Address PO BOX 408, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2012-11-20 2024-11-04 Address PO BOX 408, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2010-11-09 2012-11-20 Address PO BOX 408, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2010-11-09 2012-11-20 Address 24 FRNAKLIN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)
2008-10-28 2010-11-09 Address PO BOX 408, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1998-11-17 2008-10-28 Address PO BOX 408, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1998-11-17 2010-11-09 Address 203 8TH AVE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)
1996-11-01 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-01 2024-11-04 Address P.O. BOX 408, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000516 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230125002627 2023-01-25 BIENNIAL STATEMENT 2022-11-01
121120002226 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101109003140 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081028002811 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061107002037 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041221002694 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021025002565 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001115002436 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981117002136 1998-11-17 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587247401 2020-05-07 0235 PPP 150 North Boylan Lane, Blue Point, NY, 11715
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22225
Loan Approval Amount (current) 22225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Blue Point, SUFFOLK, NY, 11715-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22355.91
Forgiveness Paid Date 2020-12-09
8277408503 2021-03-09 0235 PPS 150 Boylan Ln N, Blue Point, NY, 11715-1806
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20382
Loan Approval Amount (current) 20382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11715-1806
Project Congressional District NY-02
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20561.25
Forgiveness Paid Date 2022-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State