Search icon

KALINKA GIFTS, INC.

Company Details

Name: KALINKA GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1999 (26 years ago)
Entity Number: 2393822
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 402 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ANDREY ABRAMOV Chief Executive Officer 402 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1999-06-30 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-30 2001-06-22 Address 402 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002129 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110614002337 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090604002173 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070614002517 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050803002289 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030521002426 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010622002381 2001-06-22 BIENNIAL STATEMENT 2001-06-01
990630000341 1999-06-30 CERTIFICATE OF INCORPORATION 1999-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 524 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 524 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915667704 2020-05-01 0202 PPP 524 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
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) 5000
Loan Approval Amount (current) 5000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5054.04
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State