Search icon

KIRNA ZABETE, INC.

Company Details

Name: KIRNA ZABETE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401518
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 96 GREEN ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
SARAH EASLEY Chief Executive Officer 96 GREEN ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 GREEN ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2001-07-23 2009-07-15 Address 96 GREEN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-07-23 2009-07-15 Address 96 GREEN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-07-23 2001-07-23 Address ATTN: CORPORATE SECRETARY, 96 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806002390 2012-08-06 BIENNIAL STATEMENT 2011-07-01
090715002281 2009-07-15 BIENNIAL STATEMENT 2009-07-01
031001002427 2003-10-01 BIENNIAL STATEMENT 2003-07-01
010723002026 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990723000244 1999-07-23 APPLICATION OF AUTHORITY 1999-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-08 No data 477 BROOME ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 471 BROOME ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued 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
4409817005 2020-04-03 0202 PPP 477 BROOME ST, NEW YORK, NY, 10013-5310
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438900
Loan Approval Amount (current) 438900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10013-5310
Project Congressional District NY-10
Number of Employees 33
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442010.57
Forgiveness Paid Date 2021-02-12
2343328309 2021-01-20 0202 PPS 477 Broome St, New York, NY, 10013-5312
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480500
Loan Approval Amount (current) 480500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
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, 10013-5312
Project Congressional District NY-10
Number of Employees 26
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484143.79
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State