Search icon

KAWBOYZ INC.

Company Details

Name: KAWBOYZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2007 (18 years ago)
Entity Number: 3545310
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: MARLA LEIBOWITZ, 3623 QUENTIN ROAD, BROOKLYN, NY, United States, 11234
Principal Address: 3623 QUENTIN RD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PC76 Obsolete Non-Manufacturer 2012-03-14 2024-06-08 2024-06-07 No data

Contact Information

POC ERICA ROBINSON
Phone +1 718-645-2975
Fax +1 718-627-8531
Address 3623 QUENTIN RD, BROOKLYN, NY, 11234 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MARLA LEIBOWITZ Chief Executive Officer 3623 QUENTIN RD, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
KAWBOYZ INC. DOS Process Agent MARLA LEIBOWITZ, 3623 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2009-07-23 2019-07-08 Address 3623 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-07-19 2019-07-08 Address JUDY CATOIRE, 3623 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708060031 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170713006095 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150708006106 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130723006071 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110801002623 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090723002996 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070719000337 2007-07-19 CERTIFICATE OF INCORPORATION 2007-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154998704 2021-03-28 0202 PPS 3623 Quentin Rd, Brooklyn, NY, 11234-4203
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4203
Project Congressional District NY-09
Number of Employees 7
NAICS code 561622
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1667567208 2020-04-15 0202 PPP 3623 Quentin Road, BROOKLYN, NY, 11234
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 561622
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50938.53
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State