Search icon

KILOGRAM INC.

Company Details

Name: KILOGRAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2008 (16 years ago)
Entity Number: 3753099
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 W. 35TH STREET, STE 1003, NEW YORK, NY, United States, 10001
Principal Address: 147 W. 35th St, Ste 1003, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHY KA-PUI LEUNG/JAN, K WONG/JAN, W WONG DOS Process Agent 147 W. 35TH STREET, STE 1003, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAN WONG Chief Executive Officer 147 W. 35TH ST, STE 1003, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
220324001784 2022-03-24 BIENNIAL STATEMENT 2020-12-01
081215000612 2008-12-15 CERTIFICATE OF INCORPORATION 2008-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932817310 2020-04-29 0202 PPP 147 W. 35th St 1003, New York, NY, 10001
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8302.04
Forgiveness Paid Date 2021-08-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State