Search icon

KPNFD-RIDGEWOOD INC.

Company Details

Name: KPNFD-RIDGEWOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1999 (25 years ago)
Entity Number: 2432302
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 56-02 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-02 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
HABEEB RUPANI Chief Executive Officer 56-02 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 56-02 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2011-11-14 2023-10-23 Address 56-02 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2008-03-31 2011-11-14 Address 56-02 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2008-03-31 2023-10-23 Address 56-02 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1999-10-25 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-25 2008-03-31 Address 10 VIZCAYA COURT, WAYNE, NJ, 07470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000605 2023-10-23 BIENNIAL STATEMENT 2023-10-01
210809001665 2021-08-09 BIENNIAL STATEMENT 2021-08-09
111114002569 2011-11-14 BIENNIAL STATEMENT 2011-10-01
080331003178 2008-03-31 BIENNIAL STATEMENT 2007-10-01
991025000244 1999-10-25 CERTIFICATE OF INCORPORATION 1999-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7060827302 2020-04-30 0202 PPP 56-02 METROPOLITAN AVE, RIDGEWOOD, NY, 11385
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) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72146.44
Forgiveness Paid Date 2021-04-08
5552238306 2021-01-25 0202 PPS 5602 Metropolitan Ave, Ridgewood, NY, 11385-1927
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100100
Loan Approval Amount (current) 100100
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1927
Project Congressional District NY-07
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101120.2
Forgiveness Paid Date 2022-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500072 Americans with Disabilities Act - Employment 2005-01-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-01-06
Termination Date 2006-01-31
Date Issue Joined 2005-04-15
Section 1201
Status Terminated

Parties

Name SCHWEITZER
Role Plaintiff
Name KPNFD-RIDGEWOOD INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State