Search icon

KICK START CAFE,INC.

Company Details

Name: KICK START CAFE,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1998 (27 years ago)
Entity Number: 2299351
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 555 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502
Principal Address: 555 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
ISABEL MILANO Chief Executive Officer BRACE BRIDGE LN, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2000-09-26 2006-09-12 Address BRACE BRIDGE LN, IRVINGTON, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201210060703 2020-12-10 BIENNIAL STATEMENT 2020-09-01
180904009553 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170109007143 2017-01-09 BIENNIAL STATEMENT 2016-09-01
141218006633 2014-12-18 BIENNIAL STATEMENT 2014-09-01
121204002059 2012-12-04 BIENNIAL STATEMENT 2012-09-01
100921002397 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080827002760 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060912002047 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041105003056 2004-11-05 BIENNIAL STATEMENT 2004-09-01
020827002384 2002-08-27 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2987857706 2020-05-01 0202 PPP 555 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41965
Loan Approval Amount (current) 41965
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 ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 624410
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 42401.39
Forgiveness Paid Date 2021-05-19
6150418401 2021-02-10 0202 PPS 555 Saw Mill River Rd, Ardsley, NY, 10502-2113
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39202
Loan Approval Amount (current) 39202
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 Ardsley, WESTCHESTER, NY, 10502-2113
Project Congressional District NY-16
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39471.99
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State