Search icon

KIDDUSH KUP INC.

Company Details

Name: KIDDUSH KUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (14 years ago)
Entity Number: 4014870
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5008 16TH AVE., BROOKLYN, NY, United States, 11204
Principal Address: 1529 42 ST APT 2-A, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FREUND Chief Executive Officer 5008 16TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5008 16TH AVE., BROOKLYN, NY, United States, 11204

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126890 Alcohol sale 2023-07-20 2023-07-20 2026-08-31 5008 16TH AVE, BROOKLYN, New York, 11204 Liquor Store

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 5008 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-11-07 Address 5008 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2019-05-02 2024-11-07 Address 5008 16TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-11-03 2019-05-02 Address 5107 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-11-03 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107003945 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221113000260 2022-11-13 BIENNIAL STATEMENT 2022-11-01
201109060881 2020-11-09 BIENNIAL STATEMENT 2020-11-01
190502000138 2019-05-02 CERTIFICATE OF CHANGE 2019-05-02
101103000169 2010-11-03 CERTIFICATE OF INCORPORATION 2010-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307957404 2020-05-05 0202 PPP 5008 16TH AVE, BROOKLYN, NY, 11204-1404
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-1404
Project Congressional District NY-09
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9301.88
Forgiveness Paid Date 2021-05-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State