Search icon

KISSENA BEVERAGE, INC.

Company Details

Name: KISSENA BEVERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626482
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 156-17 73RD AVENUE, FLUSHING, NY, United States, 11367
Principal Address: 156-17 73RD AVE, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-969-0013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LISA CHANG DOS Process Agent 156-17 73RD AVENUE, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
C/O LISA CHANG Chief Executive Officer 156-17 73RD AVE, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1157387-DCA Inactive Business 2003-12-16 2009-12-31
1094883-DCA Inactive Business 2001-10-11 2003-12-31

History

Start date End date Type Value
2007-04-12 2013-11-18 Address 156-17 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2007-04-12 2013-11-18 Address 156-17 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2007-04-12 2013-11-14 Address 164-02 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2003-06-02 2007-04-12 Address 156-17 73RD AVE, FLUSHING, NY, 11367, 3088, USA (Type of address: Chief Executive Officer)
2003-06-02 2007-04-12 Address 156-17 73RD AVE, FLUSHING, NY, 11367, 3088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131118002074 2013-11-18 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
131114000384 2013-11-14 CERTIFICATE OF CHANGE 2013-11-14
130424002179 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110428002878 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090401002929 2009-04-01 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2976163 OL VIO INVOICED 2019-02-05 250 OL - Other Violation
102785 TP VIO INVOICED 2009-02-09 1500 TP - Tobacco Fine Violation
102784 TS VIO INVOICED 2009-02-09 750 TS - State Fines (Tobacco)
102783 SS VIO INVOICED 2009-02-09 50 SS - State Surcharge (Tobacco)
667595 RENEWAL INVOICED 2007-12-01 110 CRD Renewal Fee
86918 SS VIO INVOICED 2007-04-09 50 SS - State Surcharge (Tobacco)
86917 TS VIO INVOICED 2007-04-09 500 TS - State Fines (Tobacco)
86919 TP VIO INVOICED 2007-04-09 750 TP - Tobacco Fine Violation
667596 RENEWAL INVOICED 2005-10-20 110 CRD Renewal Fee
575474 LICENSE INVOICED 2003-12-22 140 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
4062.00
Total Face Value Of Loan:
4062.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4062
Current Approval Amount:
4062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State