Search icon

KINXTEL CORPORATION

Company Details

Name: KINXTEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151935
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: Abou Dia, 440 rockaway avenue, BROOKLYN, NY, United States, 11212
Principal Address: 440 ROCKAWAY AVE, APT 3, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINXTEL CORPORATION DOS Process Agent Abou Dia, 440 rockaway avenue, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
ABOU DIA Chief Executive Officer 440 ROCKAWAY AVE, APT 3, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2013-12-06 2018-05-17 Address 1198 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2013-12-06 2018-05-17 Address 1198 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2013-12-06 2018-05-17 Address 1198 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2011-10-11 2013-12-06 Address 491 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701000714 2022-07-01 BIENNIAL STATEMENT 2021-10-01
180517006159 2018-05-17 BIENNIAL STATEMENT 2017-10-01
131206006043 2013-12-06 BIENNIAL STATEMENT 2013-10-01
111011000477 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774647805 2020-06-02 0202 PPP APT 3 440 ROCKAWAY AVE, BROOKLYN, NY, 11212-5636
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5627
Loan Approval Amount (current) 5627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-5636
Project Congressional District NY-08
Number of Employees 1
NAICS code 561990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3755258509 2021-02-24 0202 PPS 440 Rockaway Ave, Brooklyn, NY, 11212-3209
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19975
Loan Approval Amount (current) 19975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-3209
Project Congressional District NY-09
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20150.12
Forgiveness Paid Date 2022-01-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State