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 1221 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
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: Service of Process)
2023-05-04 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2025-02-06 Address 1221 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-10-14 2023-05-04 Address 1221 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-09-15 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-15 2023-05-04 Address 1221 QUENTIN ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

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
121108006296 2012-11-08 BIENNIAL STATEMENT 2012-09-01
101014002645 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080915000834 2008-09-15 CERTIFICATE OF INCORPORATION 2008-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9241937407 2020-05-20 0202 PPP 1221 Quentin Road, Brooklyn, NY, 11229-1054
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64946
Loan Approval Amount (current) 64946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1054
Project Congressional District NY-09
Number of Employees 20
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65728.91
Forgiveness Paid Date 2021-08-10
2814378408 2021-02-04 0202 PPS 1221 Quentin Rd, Brooklyn, NY, 11229-1054
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90924
Loan Approval Amount (current) 90924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1054
Project Congressional District NY-09
Number of Employees 20
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91808.33
Forgiveness Paid Date 2022-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State