Search icon

BASIL KITCHEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BASIL KITCHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2010 (16 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 3899582
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 46 18 8TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 46-18 8TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 18 8TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
QIONG ZHOU Chief Executive Officer 46-18 8TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2014-01-15 2023-04-19 Address 46-18 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-02-16 2014-01-15 Address 46-18 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-01-13 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-13 2023-04-19 Address 46 18 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419003947 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
200110060483 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180103007449 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104008111 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140115006321 2014-01-15 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
68372.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-26
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:
28077.00
Total Face Value Of Loan:
28077.00
Date:
2020-07-07
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:
19847.00
Total Face Value Of Loan:
19847.00
Date:
2020-07-01
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:
19597.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
19846.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$28,077
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,238.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,072
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$19,847
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,015.56
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,847

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State