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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5054.04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State