Search icon

FAITH'S KAIETEUR, INC.

Company Details

Name: FAITH'S KAIETEUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2004 (20 years ago)
Entity Number: 3136250
ZIP code: 11419
County: Queens
Place of Formation: New York
Activity Description: The Business is a full-service restaurant that provides catering services as well.
Address: RABINDRANAUTH KOOBIAL, 120-04 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 133-34 124TH STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-323-8748

Website https://ww.kaieteurexpress.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RABINDRANAUTH KOOBIAL Chief Executive Officer 120-04 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RABINDRANAUTH KOOBIAL, 120-04 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120293 Alcohol sale 2023-11-20 2023-11-20 2025-11-30 120 04 LIBERTY AVE, S RICHMOND HILL, New York, 11419 Restaurant

History

Start date End date Type Value
2024-01-02 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-10 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170828002003 2017-08-28 BIENNIAL STATEMENT 2016-12-01
041214000736 2004-12-14 CERTIFICATE OF AMENDMENT 2004-12-14
041210000510 2004-12-10 CERTIFICATE OF INCORPORATION 2004-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188663 OL VIO INVOICED 2012-10-12 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
71989.00
Total Face Value Of Loan:
71989.00
Date:
2015-11-12
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71989
Current Approval Amount:
71989
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72942.85
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104545
Current Approval Amount:
104545
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105902.65

Date of last update: 02 Jun 2025

Sources: New York Secretary of State