Search icon

KBRNY INC.

Headquarter

Company Details

Name: KBRNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2011 (14 years ago)
Entity Number: 4065639
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 200 S MIDDLE NECK RD A3, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 212-464-8098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KBRNY INC., FLORIDA F18000003372 FLORIDA

Chief Executive Officer

Name Role Address
ADI NAHMANI Chief Executive Officer 200 S MIDDLE NECK RD A3, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ADI NAHMANI DOS Process Agent 200 S MIDDLE NECK RD A3, GREAT NECK, NY, United States, 11021

Licenses

Number Status Type Date End date
1386151-DCA Active Business 2011-03-28 2025-02-28

History

Start date End date Type Value
2011-03-10 2021-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-10 2013-03-26 Address 80 N. MOORE ST 3J, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150304006407 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130326006177 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110310000272 2011-03-10 CERTIFICATE OF INCORPORATION 2011-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536310 TRUSTFUNDHIC INVOICED 2022-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3536311 RENEWAL INVOICED 2022-10-12 100 Home Improvement Contractor License Renewal Fee
3256120 TRUSTFUNDHIC INVOICED 2020-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256121 RENEWAL INVOICED 2020-11-11 100 Home Improvement Contractor License Renewal Fee
2962197 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2962196 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519324 RENEWAL INVOICED 2016-12-22 100 Home Improvement Contractor License Renewal Fee
2516348 DCA-SUS CREDITED 2016-12-19 75 Suspense Account
2516347 PROCESSING CREDITED 2016-12-19 25 License Processing Fee
2484781 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170238409 2021-02-08 0202 PPS 838 Avenue of the Americas Fl 5, New York, NY, 10001-4194
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133260
Loan Approval Amount (current) 133260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-4194
Project Congressional District NY-12
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134103.37
Forgiveness Paid Date 2021-09-29
2434737302 2020-04-29 0202 PPP 838 6TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131380
Loan Approval Amount (current) 131380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132675.8
Forgiveness Paid Date 2021-05-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State