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

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
102000.00
Total Face Value Of Loan:
102000.00
Date:
2020-05-05
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:
6932.00
Total Face Value Of Loan:
6932.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6932
Current Approval Amount:
6932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State