Search icon

KASSATEX INC.

Headquarter

Company Details

Name: KASSATEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1999 (26 years ago)
Entity Number: 2386251
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 Fifth Ave, Floor 11, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KASSATEX INC., FLORIDA F07000004201 FLORIDA

DOS Process Agent

Name Role Address
KASSATEX INC. DOS Process Agent 330 Fifth Ave, Floor 11, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
ERNESTO KHOUDARI Chief Executive Officer 50 MADISON AVE, APT.8, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-06-05 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 50 MADISON AVE, APT.8, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-08 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-08 2023-06-05 Address 420 LEXINGTON AVE./ STE: 2400, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605004805 2023-06-05 BIENNIAL STATEMENT 2023-06-01
220914003131 2022-09-14 BIENNIAL STATEMENT 2021-06-01
990608000362 1999-06-08 CERTIFICATE OF INCORPORATION 1999-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729397106 2020-04-14 0202 PPP 330 5th ave floor 11, NEW YORK, NY, 10001-3101
Loan Status Date 2021-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769378.4
Loan Approval Amount (current) 769378.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10001-3101
Project Congressional District NY-12
Number of Employees 45
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 773738.21
Forgiveness Paid Date 2020-11-12
1357248305 2021-01-17 0202 PPS 330 5th Ave, New York, NY, 10001-3101
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769300
Loan Approval Amount (current) 769300
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, 10001-3101
Project Congressional District NY-12
Number of Employees 52
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 776993
Forgiveness Paid Date 2022-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0209095 Marine Contract Actions 2002-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 13
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-14
Termination Date 2003-04-04
Section 1300
Status Terminated

Parties

Name KASSATEX INC.
Role Plaintiff
Name "M/V ""CROWLEY LION"", "
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State