Search icon

KWIAT ENTERPRISES, LLC

Company Details

Name: KWIAT ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2006 (18 years ago)
Entity Number: 3439717
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVENUE, SUITE 1400, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300248TL940F4P574 3439717 US-NY GENERAL ACTIVE No data

Addresses

Legal 555 MADISON AVENUE, SUITE 1400, NEW YORK, US-NY, US, 10022
Headquarters 555 Madison Avenue, Suite 1400, New York, US-NY, US, 10022

Registration details

Registration Date 2020-03-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3439717

DOS Process Agent

Name Role Address
KWIAT ENTERPRISES, LLC DOS Process Agent 555 MADISON AVENUE, SUITE 1400, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-24 2024-11-01 Address 555 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-08-11 2024-08-24 Address 555 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-20 2016-08-11 Address 767 THIRD AVENUE, NEW YORK, NY, 10017, 2023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035967 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240824000072 2024-08-24 BIENNIAL STATEMENT 2024-08-24
201104060832 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181113006117 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161103006433 2016-11-03 BIENNIAL STATEMENT 2016-11-01
160811000442 2016-08-11 CERTIFICATE OF MERGER 2016-08-11
141103007068 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006137 2012-11-13 BIENNIAL STATEMENT 2012-11-01
081103002214 2008-11-03 BIENNIAL STATEMENT 2008-11-01
070208000078 2007-02-08 CERTIFICATE OF PUBLICATION 2007-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-28 No data 773 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2624617106 2020-04-11 0202 PPP 555 Madison Avenue, Suite 1400, New York, NY, 10022-3300
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598900
Loan Approval Amount (current) 711900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3300
Project Congressional District NY-12
Number of Employees 34
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 718999.5
Forgiveness Paid Date 2021-04-21
3667478505 2021-02-24 0202 PPS 555 Madison Ave Ste 1400, New York, NY, 10022-3324
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 711977.5
Loan Approval Amount (current) 711977.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3324
Project Congressional District NY-12
Number of Employees 30
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 725768.41
Forgiveness Paid Date 2023-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304932 Americans with Disabilities Act - Other 2023-06-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Termination Date 2023-11-06
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name KWIAT ENTERPRISES, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State