Search icon

KAVI KAN INC.

Company Details

Name: KAVI KAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673588
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 1 BETTE LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBIN KANE DOS Process Agent 1 BETTE LANE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ROBIN KANE Chief Executive Officer 1 BETTE LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-06-03 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-26 2025-03-14 Address 1 BETTE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2014-09-26 2025-03-14 Address 1 BETTE LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2014-09-19 2025-03-14 Name KIDDIE CARE EARLY LEARNING CENTER, INC.
2005-10-28 2014-09-26 Address ROBIN M KANE, 60 CARVERT AVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2005-10-28 2014-09-26 Address 106 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-10-28 2014-09-26 Address ROBIN M KANE, 60 CARVERT AVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2003-08-07 2005-10-28 Address 106 EAST JERICHO TPKE, MINEOLA, NY, 11501, 3121, USA (Type of address: Service of Process)
2003-08-07 2005-10-28 Address ROBIN M HUTCHISON, 60 CALVERT AVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-08-07 2005-10-28 Address ROBIN M HUTCHISON, 60 CALVERT AVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250314002766 2025-03-10 CERTIFICATE OF AMENDMENT 2025-03-10
140926002018 2014-09-26 BIENNIAL STATEMENT 2013-08-01
140919000262 2014-09-19 CERTIFICATE OF AMENDMENT 2014-09-19
070827002367 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051028002062 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030807002295 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010822000687 2001-08-22 CERTIFICATE OF INCORPORATION 2001-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349838408 2021-02-03 0235 PPP 1, COMMACK, NY, 11725
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725
Project Congressional District NY-01
Number of Employees 50
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 377572.92
Forgiveness Paid Date 2021-10-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State