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 (15 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

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
63400.00
Total Face Value Of Loan:
256300.00
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:
9207.00
Total Face Value Of Loan:
9207.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9207
Current Approval Amount:
9207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9301.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State