Search icon

KOUROUNIA, INC.

Company Details

Name: KOUROUNIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3675911
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 95 BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
NICHOLAS KEFALAS Chief Executive Officer 95 BROADWAY, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
120817002520 2012-08-17 BIENNIAL STATEMENT 2012-05-01
100617002434 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080919000838 2008-09-19 CERTIFICATE OF AMENDMENT 2008-09-19
080523000380 2008-05-23 CERTIFICATE OF INCORPORATION 2008-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4146558602 2021-03-18 0235 PPS 95 Broadway, Hicksville, NY, 11801-4267
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38370
Loan Approval Amount (current) 38370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4267
Project Congressional District NY-03
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38571.59
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State