Search icon

KIARA FOODS, INC.

Company Details

Name: KIARA FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647645
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 MAIDEN LANE, STE 2000, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 MAIDEN LANE, STE 2000, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-102946 No data Alcohol sale 2024-02-15 2024-02-15 2026-02-28 4165 4167 & 4169 BROADWAY, NEW YORK, New York, 10033 Restaurant
2006635-DCA Inactive Business 2014-04-22 No data 2016-04-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
080321000075 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-04-01 No data 4165 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2287638 SWC-CON-ONL CREDITED 2016-02-27 7423.72021484375 Sidewalk Cafe Consent Fee
1992346 SWC-CON-ONL INVOICED 2015-02-20 7372.10986328125 Sidewalk Cafe Consent Fee
1713652 SWC-CON-ONL INVOICED 2014-06-24 5009.31982421875 Sidewalk Cafe Consent Fee
1605628 SEC-DEP-UN INVOICED 2014-02-28 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
1605627 SWC-CON INVOICED 2014-02-28 445 Petition For Revocable Consent Fee
1605629 PLANREVIEW INVOICED 2014-02-28 310 Sidewalk Cafe Plan Review Fee
1605626 LICENSE INVOICED 2014-02-28 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4734338210 2020-08-06 0202 PPP 4165 Broadway, New York, NY, 10033-3730
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57230
Loan Approval Amount (current) 57230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-3730
Project Congressional District NY-13
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57730.76
Forgiveness Paid Date 2021-06-30
5220628407 2021-02-08 0202 PPS 4165 Broadway, New York, NY, 10033-3730
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80100
Loan Approval Amount (current) 80100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-3730
Project Congressional District NY-13
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 80504.95
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007615 Fair Labor Standards Act 2020-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-16
Termination Date 2021-05-10
Date Issue Joined 2020-12-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name KIARA FOODS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State