Search icon

KALESMENO CORP.

Company Details

Name: KALESMENO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1972 (52 years ago)
Entity Number: 245890
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 893 NINTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS KATSANOS Chief Executive Officer 893 NINTH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
KONSTANTINOS KATSANOS DOS Process Agent 893 NINTH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106856 Alcohol sale 2024-03-04 2024-03-04 2026-02-28 893 9TH AVENUE, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
1972-11-02 1993-05-21 Address 893 NINTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106006848 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121210002174 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101129002449 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081113002475 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061113002323 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041231002840 2004-12-31 BIENNIAL STATEMENT 2004-11-01
021113002222 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001109002567 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981116002361 1998-11-16 BIENNIAL STATEMENT 1998-11-01
C253660-2 1997-11-07 ASSUMED NAME LLC INITIAL FILING 1997-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630538409 2021-02-02 0202 PPS 893 9th Ave, New York, NY, 10019-1704
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405685
Loan Approval Amount (current) 405685
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1704
Project Congressional District NY-12
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408755.13
Forgiveness Paid Date 2021-11-10
2210907709 2020-05-01 0202 PPP 893 9TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314402
Loan Approval Amount (current) 314402
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 39
NAICS code 722513
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 316721.41
Forgiveness Paid Date 2021-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700164 Fair Labor Standards Act 2017-01-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-10
Termination Date 2018-04-03
Date Issue Joined 2017-03-29
Pretrial Conference Date 2017-04-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROJAS,
Role Plaintiff
Name KALESMENO CORP.
Role Defendant
1302081 Fair Labor Standards Act 2013-03-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-29
Termination Date 2014-07-01
Date Issue Joined 2013-09-12
Pretrial Conference Date 2013-09-11
Section 0201
Sub Section DO
Status Terminated

Parties

Name BARRAGAN,
Role Plaintiff
Name KALESMENO CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State