Search icon

KISSENA EXPRESSWAY INC.

Company Details

Name: KISSENA EXPRESSWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2010 (14 years ago)
Entity Number: 4009751
ZIP code: 11367
County: New York
Place of Formation: New York
Address: 154 02 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-939-8337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 02 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
AHMET YILDIZEL Chief Executive Officer 154 02 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2072789-1-DCA Active Business 2018-06-06 2023-11-30
1380704-DCA Active Business 2011-01-13 2024-12-31

History

Start date End date Type Value
2010-10-21 2012-10-26 Address 386 THIRD AVENUE 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016060421 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181004007294 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003008275 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141125006421 2014-11-25 BIENNIAL STATEMENT 2014-10-01
121026002077 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101021000136 2010-10-21 CERTIFICATE OF INCORPORATION 2010-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 No data 154-02 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-03 No data 154-02 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-22 No data 154-02 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-12 No data 154-02 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-02 No data 15402 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-08 No data 15402 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-07 No data 15402 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-15 No data 15402 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-02 No data 15402 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-10 No data 15402 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 Pass 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
3649588 OL VIO INVOICED 2023-05-24 600 OL - Other Violation
3610002 OL VIO CREDITED 2023-03-03 600 OL - Other Violation
3576415 PETROL-19 INVOICED 2023-01-03 240 PETROL PUMP BLEND
3576416 PETROL-32 INVOICED 2023-01-03 40 PETROL PUMP DIESEL
3555219 RENEWAL INVOICED 2022-11-17 200 Tobacco Retail Dealer Renewal Fee
3437679 PETROL-32 INVOICED 2022-04-12 40 PETROL PUMP DIESEL
3437678 PETROL-19 INVOICED 2022-04-12 240 PETROL PUMP BLEND
3374266 RENEWAL INVOICED 2021-09-30 200 Electronic Cigarette Dealer Renewal
3336748 WM VIO INVOICED 2021-06-09 500 WM - W&M Violation
3336502 PETROL-19 INVOICED 2021-06-08 240 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-01 Default Decision COVERED FOOD SERVICE ESTABLISHMENT LISTS STANDARD MENU ITEMS IN SIZES/FLAVORS/VARIETIES THAT HAVE MORE THAN TWO CALORIE AMOUNTS BUT DOES NOT POST THE RANGE OF CALORIES FOR EACH SIZE, FLAVOR AND VARIETY 1 No data 1 No data
2023-03-01 Default Decision COVERED FOOD SERVICE ESTABLISHMENT DOES NOT DISPLAY DAILY CALORIC INTAKE STATEMENT ON EACH MENU BOARD OR EACH PAGE OF THE MENU. 1 No data 1 No data
2023-03-01 Default Decision COVERED FOOD SERVICE ESTABLISHMENT DOES NOT PROMINENTLY AND CONSPICUOUSLY POST ADDITIONAL NUTRITIONAL INFORMATION STATEMENT ON EACH MENU OR MENU BOARD. 1 No data 1 No data
2021-06-08 Pleaded FAILED TO POST OCTANE RATING LABEL ON EACH PUMP 1 1 No data No data
2018-10-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9097498309 2021-01-30 0202 PPS 15402 Horace Harding Expy, Flushing, NY, 11367-1257
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-1257
Project Congressional District NY-06
Number of Employees 47
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29437.6
Forgiveness Paid Date 2021-11-26
2083167305 2020-04-29 0202 PPP 15402 Horace Harding Expy, FLUSHING, NY, 11367-1257
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-1257
Project Congressional District NY-06
Number of Employees 6
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29513.6
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State