Search icon

KISMET VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KISMET VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2004 (21 years ago)
Entity Number: 3091419
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 65 WHITTIER DRIVE, KINGS PARK, NY, United States, 11754
Principal Address: 605 EAST MAIN ST, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PAVESE Chief Executive Officer 605 EAST MAIN ST, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
JAMES PAVESE DOS Process Agent 65 WHITTIER DRIVE, KINGS PARK, NY, United States, 11754

Licenses

Number Type Date Last renew date End date Address Description
0370-25-100430 Alcohol sale 2025-01-08 2025-01-08 2025-01-31 605 E MAIN ST, KINGS PARK, NY, 11754 Food & Beverage Business
0340-23-134486 Alcohol sale 2023-01-13 2023-01-13 2025-01-31 605 E MAIN ST, KINGS PARK, New York, 11754 Restaurant

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 28 TIMBERLINE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 605 EAST MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2006-08-07 2025-07-01 Address 605 EAST MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2004-08-17 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-17 2025-07-01 Address 65 WHITTIER DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701039332 2025-07-01 BIENNIAL STATEMENT 2025-07-01
121005002219 2012-10-05 BIENNIAL STATEMENT 2012-08-01
100826002214 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080815003243 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060807002993 2006-08-07 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
13622.00
Total Face Value Of Loan:
13622.00
Date:
2020-04-09
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:
9700.00
Total Face Value Of Loan:
9700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$9,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,781.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,700
Jobs Reported:
7
Initial Approval Amount:
$13,622
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,755.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $13,619
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State