Search icon

KINDACHI INC.

Company Details

Name: KINDACHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2008 (17 years ago)
Entity Number: 3720656
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2189 EAST 21ST STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEE YING LAW Chief Executive Officer 2189 EAST 21ST STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
KINDACHI INC. DOS Process Agent 2189 EAST 21ST STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 2189 EAST 21ST STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 1221 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 1221 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-02-06 Address 1221 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206004467 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230504000838 2023-05-04 BIENNIAL STATEMENT 2022-09-01
220527001508 2022-05-27 BIENNIAL STATEMENT 2020-09-01
181204007320 2018-12-04 BIENNIAL STATEMENT 2018-09-01
141229006409 2014-12-29 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
306394.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
90924.00
Total Face Value Of Loan:
90924.00
Date:
2020-05-20
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:
64946.00
Total Face Value Of Loan:
64946.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64946
Current Approval Amount:
64946
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65728.91
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90924
Current Approval Amount:
90924
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91808.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State