Search icon

KISI, CORP.

Company Details

Name: KISI, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790461
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 3735 NOSTRAND AVE, BROOKLYN, NY, United States, 11235
Address: 3735 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-368-9800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3735 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
KIM VOLMAN Chief Executive Officer 184 HEWLETT NECK RD, HEWLETT NECK, NY, United States, 11598

National Provider Identifier

NPI Number:
1982448312
Certification Date:
2024-06-20

Authorized Person:

Name:
ARSEN BALOYAN
Role:
OWNER/SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date Address
711380 No data Retail grocery store No data No data 3735 NOSTRAND AVE, BROOKLYN, NY, 11235
1243705-DCA Active Business 2006-11-16 2025-03-15 No data

History

Start date End date Type Value
2004-08-12 2012-08-09 Address 184 HEWLETT NECK RD, HEWLETT NECK, NY, 11598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120809002372 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100716002077 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080722002341 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060710002578 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040812002595 2004-08-12 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583178 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3314627 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3033535 CL VIO INVOICED 2019-05-09 350 CL - Consumer Law Violation
2985870 RENEWAL INVOICED 2019-02-20 200 Dealer in Products for the Disabled License Renewal
2570568 RENEWAL INVOICED 2017-03-06 200 Dealer in Products for the Disabled License Renewal
2032783 RENEWAL INVOICED 2015-03-31 200 Dealer in Products for the Disabled License Renewal
815513 CNV_TFEE INVOICED 2013-01-14 4.980000019073486 WT and WH - Transaction Fee
815514 RENEWAL INVOICED 2013-01-14 200 Dealer in Products for the Disabled License Renewal
815516 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
815515 CNV_TFEE INVOICED 2010-12-29 4 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-78700.00
Total Face Value Of Loan:
956800.00
Date:
2020-04-28
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:
76800.00
Total Face Value Of Loan:
76800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76800
Current Approval Amount:
76800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
77456.48

Date of last update: 30 Mar 2025

Sources: New York Secretary of State