Search icon

K.R.B. SEA SIDE ENTERPRISES, INC.

Company Details

Name: K.R.B. SEA SIDE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1996 (28 years ago)
Entity Number: 2093542
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 124 PEMBROKE STREET, BROOKLYN, NY, United States, 11235
Address: 3101 OCEAN PARKWAY, SUITE 1B, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
K. BRAGIN Chief Executive Officer 124 PEMBROKE STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3101 OCEAN PARKWAY, SUITE 1B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1998-12-07 2003-01-31 Address 3101 OCEAN PKWY, SUITE 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-12-07 2003-01-31 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1996-12-17 1998-12-07 Address 3101 OCEAN PARKWAY / STE: 1 A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141211006379 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121219002319 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101220002610 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081203003263 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061214002260 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050310002927 2005-03-10 BIENNIAL STATEMENT 2004-12-01
030131002731 2003-01-31 BIENNIAL STATEMENT 2002-12-01
001122002311 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981207002126 1998-12-07 BIENNIAL STATEMENT 1998-12-01
961217000377 1996-12-17 CERTIFICATE OF INCORPORATION 1996-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2243387704 2020-05-01 0202 PPP 124 PEMBROKE ST 1ST FL, BROOKLYN, NY, 11235
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 60
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23917.45
Forgiveness Paid Date 2021-01-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State