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

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

Links between entities

Type:
Headquarter of
Company Number:
F18000003372
State:
FLORIDA

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
133260.00
Total Face Value Of Loan:
133260.00
Date:
2020-08-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
131380.00
Total Face Value Of Loan:
131380.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133260
Current Approval Amount:
133260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134103.37
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131380
Current Approval Amount:
131380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132675.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State