Search icon

KARCZMA INC.

Company Details

Name: KARCZMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2007 (18 years ago)
Entity Number: 3511134
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 136 GREENPOINT AVE, BROOKLYN, NY, United States, 11222
Address: 136 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KARCZMA INC. DOS Process Agent 136 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SLAWOMIR LETOWSKI Chief Executive Officer 136 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119107 Alcohol sale 2023-11-15 2023-11-15 2025-11-30 136 GREENPOINT AVE, BROOKLYN, New York, 11222 Restaurant

History

Start date End date Type Value
2023-05-02 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 136 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-05-02 Address 136 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230502002556 2023-05-02 BIENNIAL STATEMENT 2023-05-01
230307002045 2023-03-07 BIENNIAL STATEMENT 2021-05-01
130722006347 2013-07-22 BIENNIAL STATEMENT 2013-05-01
110524003059 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090508003074 2009-05-08 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
132818.00
Total Face Value Of Loan:
132818.00
Date:
2020-07-15
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:
2020-04-30
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:
94800.00
Total Face Value Of Loan:
94800.00
Date:
2011-04-05
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94800
Current Approval Amount:
94800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96171.97
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132818
Current Approval Amount:
132818
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133954.33

Court Cases

Court Case Summary

Filing Date:
2023-02-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
US
Party Role:
Plaintiff
Party Name:
KARCZMA INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State