Search icon

K.B. GREEN POINT, INC.

Company Details

Name: K.B. GREEN POINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3778813
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 103 ENGERT AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM KYUNG BOUM Chief Executive Officer 103 ENGERT AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
KIM KYUNG BOUM DOS Process Agent 103 ENGERT AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2011-03-07 2013-02-25 Address 103 ENGERT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-02-25 2013-02-25 Address 103 ENGERT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225002459 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110307002407 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090225000148 2009-02-25 CERTIFICATE OF INCORPORATION 2009-02-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2961327 LL VIO INVOICED 2019-01-14 750 LL - License Violation
1718594 DCA-SUS CREDITED 2014-06-30 175 Suspense Account
1619094 CL VIO CREDITED 2014-03-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-29 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-11-29 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
201000.00
Date:
2020-04-15
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:
5489.62
Total Face Value Of Loan:
30737.11

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25247.49
Current Approval Amount:
30737.11
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31006.59

Date of last update: 27 Mar 2025

Sources: New York Secretary of State