Search icon

KATHEGEM CORP.

Company Details

Name: KATHEGEM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946462
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 226 1ST AVENUE, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-475-2986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 1ST AVENUE, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2028271-DCA Active Business 2015-09-11 2025-07-31
1375085-DCA Inactive Business 2010-10-21 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
100506000424 2010-05-06 CERTIFICATE OF INCORPORATION 2010-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-19 No data 226 1ST AVE, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-20 No data 226 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-20 No data 226 1ST AVE, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-08 No data 226 1ST AVE, Manhattan, NEW YORK, NY, 10009 No Violation Issued 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
3662219 RENEWAL INVOICED 2023-06-30 340 Secondhand Dealer General License Renewal Fee
3351831 LL VIO INVOICED 2021-07-21 250 LL - License Violation
3338310 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3035430 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2631967 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2268642 LL VIO INVOICED 2016-02-01 250 LL - License Violation
2166755 LICENSE INVOICED 2015-09-09 340 Secondhand Dealer General License Fee
2143573 DCA-SUS CREDITED 2015-08-03 290 Suspense Account
2143574 PROCESSING INVOICED 2015-08-03 50 License Processing Fee
2118724 RENEWAL CREDITED 2015-07-01 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-19 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2016-01-20 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942437406 2020-05-05 0202 PPP 226 1st Avenue, New York, NY, 10009
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6932
Loan Approval Amount (current) 6932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10009-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State