Search icon

KYRA KREATIONS, INC.

Company Details

Name: KYRA KREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3670910
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 231 WEST 39TH, STE 807, NEW YORK, NY, United States, 10018
Principal Address: 231 WEST 39TH STREET, STE 807, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
D.R. KOHLI Agent 303 5TH AVENUE, STE. 1608, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
SAMIR KOHLI Chief Executive Officer 231 WEST, 39TH STREET, STE 807, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KYRA KREATIONS, INC. DOS Process Agent 231 WEST 39TH, STE 807, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 231 WEST, 39TH STREET, STE 807, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-07-02 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-19 2024-01-15 Address 231 WEST 39TH, STE 807, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-04-12 2021-01-19 Address 303 FIFTH AVENUE231 WEST 39TH, STE 807, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-04-12 2024-01-15 Address 231 WEST, 39TH STREET, STE 807, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-11-14 2019-04-12 Address 303 5TH AVE, RM 1007, NEW YORK, NY, 11373, USA (Type of address: Chief Executive Officer)
2016-11-14 2019-04-12 Address 303 FIFTH AVENUE, RM 1007, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-14 2024-01-15 Address 303 5TH AVENUE, STE. 1608, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-12-17 2016-11-14 Address 241 WEST 37TH ST STE 1200, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-12-17 2016-11-14 Address 303, 5TH AVE STE 1608, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240115000403 2024-01-15 BIENNIAL STATEMENT 2024-01-15
210119060880 2021-01-19 BIENNIAL STATEMENT 2020-05-01
190412060840 2019-04-12 BIENNIAL STATEMENT 2018-05-01
161114002015 2016-11-14 BIENNIAL STATEMENT 2016-05-01
110114000245 2011-01-14 CERTIFICATE OF CHANGE 2011-01-14
101217002782 2010-12-17 BIENNIAL STATEMENT 2010-05-01
080513000403 2008-05-13 CERTIFICATE OF INCORPORATION 2008-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9460667202 2020-04-28 0202 PPP 231 West 39th Street, Room 807, New York, NY, 10018-1070
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66592
Loan Approval Amount (current) 66592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-1070
Project Congressional District NY-12
Number of Employees 4
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67285.67
Forgiveness Paid Date 2021-05-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State