Search icon

KWORQ INC.

Company Details

Name: KWORQ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (13 years ago)
Entity Number: 4160580
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 447 East 14th Street Apt MH, New York, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS SULLIVAN DOS Process Agent 447 East 14th Street Apt MH, New York, NY, United States, 10009

Chief Executive Officer

Name Role Address
GUY PEIRES Chief Executive Officer 447 EAST 14TH STREET APT MH, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 237 LAFAYETTE ST, APT. 12E, NEW YORK, NY, 10012, 4010, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 447 EAST 14TH STREET APT MH, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 124 9TH STE 242, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-10-25 2023-11-02 Address 5 CROSBY STREET, SUITE 2E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-11-07 2018-10-25 Address 237 LAFAYETTE ST, APT 12E, NEW YORK, NY, 10012, 4010, USA (Type of address: Principal Executive Office)
2013-11-07 2023-11-02 Address 237 LAFAYETTE ST, APT. 12E, NEW YORK, NY, 10012, 4010, USA (Type of address: Chief Executive Officer)
2013-11-07 2018-10-25 Address 320 RIVERSIDE DR 5F, NEW YORK, NY, 10025, 4115, USA (Type of address: Service of Process)
2011-11-01 2013-11-07 Address 320 RIVERSIDE DR 5F, NY, NY, 10025, USA (Type of address: Service of Process)
2011-11-01 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102002491 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220902000030 2022-09-02 BIENNIAL STATEMENT 2021-11-01
181025006071 2018-10-25 BIENNIAL STATEMENT 2017-11-01
151102008037 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007279 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111101000840 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9489418600 2021-03-26 0202 PPS 5 Crosby St Ste 2E, New York, NY, 10013-3154
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171207
Loan Approval Amount (current) 171207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-3154
Project Congressional District NY-10
Number of Employees 14
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172446.73
Forgiveness Paid Date 2021-12-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State