Search icon

KIMIKO, LTD.

Company Details

Name: KIMIKO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381258
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2954 AVENUE T, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMIKO, LTD. DOS Process Agent 2954 AVENUE T, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
FELIX BYSTRITSKY Chief Executive Officer 2954 AVENUE T, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 2954 AVENUE T, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-08-13 2023-08-29 Address 2954 AVENUE T, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-08-13 2023-08-29 Address 2954 AVENUE T, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2001-05-07 2018-08-13 Address 3280 NOSTRAND AVE #205, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-05-07 2018-08-13 Address FELIX BYSTRITSKY, 3280 NOSTRAND AVE #205, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1999-05-21 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-21 2018-08-13 Address 3280 NOSTRAND AVE., SUITE 205, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829003951 2023-08-29 BIENNIAL STATEMENT 2023-05-01
210913001613 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190815060376 2019-08-15 BIENNIAL STATEMENT 2019-05-01
180813002067 2018-08-13 BIENNIAL STATEMENT 2017-05-01
030604002540 2003-06-04 BIENNIAL STATEMENT 2003-05-01
010507002557 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990521000857 1999-05-21 CERTIFICATE OF INCORPORATION 1999-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9278808305 2021-01-30 0202 PPS 2954 Avenue T, Brooklyn, NY, 11229-4022
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7535
Loan Approval Amount (current) 7535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4022
Project Congressional District NY-08
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7578.76
Forgiveness Paid Date 2021-09-01
5850727705 2020-05-01 0202 PPP 2954 AVENUE T, BROOKLYN, NY, 11229-4022
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7534
Loan Approval Amount (current) 7534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11229-4022
Project Congressional District NY-08
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3024.58
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State