Search icon

SIR KISS, INC.

Company Details

Name: SIR KISS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4067245
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 25 VERMILYEA AVENUE #21, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUISA MARTINEZ DOS Process Agent 25 VERMILYEA AVENUE #21, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2011-03-14 2016-02-18 Address 1 SICKLES STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2193179 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
160218000765 2016-02-18 CERTIFICATE OF CHANGE (BY AGENT) 2016-02-18
110314000709 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957107409 2020-05-06 0202 PPP 25 vermilyea avenue, new york, NY, 10034
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3665
Loan Approval Amount (current) 3665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3711.93
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State