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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-29 No data 103 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-26 No data 103 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 103 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-03 No data 103 ENGERT AVE, Brooklyn, BROOKLYN, NY, 11222 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807487109 2020-04-15 0202 PPP 103 ENGERT AVE, BROOKLYN, NY, 11222-4909
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25247.49
Loan Approval Amount (current) 30737.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-4909
Project Congressional District NY-07
Number of Employees 5
NAICS code 811192
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31006.59
Forgiveness Paid Date 2021-03-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State