Search icon

KIRAT INTERNATIONAL INC.

Company Details

Name: KIRAT INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (27 years ago)
Entity Number: 2296234
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 167 W 29TH ST, NEW YORK, NY, United States, 10001
Principal Address: 167 W 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 W 29TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SARPREET KAUR Chief Executive Officer 167 W 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 264 FIFTH AVE / #5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 167 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-08-29 2023-09-01 Address 264 FIFTH AVE / #5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-09-07 2023-09-01 Address 264 5TH AVE STE 5, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-09-07 2002-08-29 Address 264 5TH AVE STE 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-09-10 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-10 2000-09-07 Address 264 5TH AVE., #5, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007327 2023-09-01 BIENNIAL STATEMENT 2022-09-01
120911002087 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100917002985 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080828002679 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060817002393 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041015002324 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020829002366 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000907002896 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980910000161 1998-09-10 CERTIFICATE OF INCORPORATION 1998-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6768628407 2021-02-11 0202 PPS 167 th west 29 th street, Ny, NY, 10001
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ny, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37803.08
Forgiveness Paid Date 2021-12-09
7884817106 2020-04-14 0202 PPP 167 West 29th Street, New York, NY, 10001
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35970
Loan Approval Amount (current) 35970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36241.99
Forgiveness Paid Date 2021-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State