Search icon

KIOSK 50 CORP.

Company Details

Name: KIOSK 50 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2112105
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YFGSLYZ783V8 2022-06-24 322 W 50TH ST, NEW YORK, NY, 10019, 6629, USA 104 EAST 121ST ST, NEW YORK, NY, 10035, USA

Business Information

Doing Business As MEXICO CITY CAFE
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-14
Initial Registration Date 2021-03-26
Entity Start Date 1997-02-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VALERIE SERGEYENKO
Address 104 E 121ST ST, NEW YORK, NY, 10035, USA
Government Business
Title PRIMARY POC
Name VALERIE SERGEYENKO
Address 104 E 121ST ST, NEW YORK, NY, 10035, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
KEN SOFER Chief Executive Officer 104 EAST 121 STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2007-03-29 2014-09-29 Address 251 WEST 30TH ST, 9FE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-03-29 2014-09-29 Address 251 WEST 30TH ST, 9FE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-03-21 2007-03-29 Address 499 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-03-21 2007-03-29 Address 499 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-03-21 2017-07-20 Address 10 TIMBERLINE TRAIL, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer)
2003-02-12 2005-03-21 Address 10 SOUTH BROADWAY, NYACK, NY, 10960, 3119, USA (Type of address: Chief Executive Officer)
2003-02-12 2005-03-21 Address 10 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2003-02-12 2005-03-21 Address 10 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-02-13 2003-02-12 Address 499 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-02-13 2003-02-12 Address 499 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201061782 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170720006271 2017-07-20 BIENNIAL STATEMENT 2017-02-01
140929002020 2014-09-29 BIENNIAL STATEMENT 2013-02-01
070329002041 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050321002385 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030212002432 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010213002420 2001-02-13 BIENNIAL STATEMENT 2001-02-01
970211000527 1997-02-11 CERTIFICATE OF INCORPORATION 1997-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9881807706 2020-05-01 0202 PPP 104 E 121st St, New York, NY, 10035-2812
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190600
Loan Approval Amount (current) 190600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-2812
Project Congressional District NY-13
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193162.51
Forgiveness Paid Date 2021-09-08
1171708303 2021-01-16 0202 PPS 322 W 50th St, New York, NY, 10019-6629
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256300
Loan Approval Amount (current) 256300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6629
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258022.91
Forgiveness Paid Date 2021-11-29

Date of last update: 01 Apr 2025

Sources: New York Secretary of State