Search icon

KONTOGENADA, INC.

Company Details

Name: KONTOGENADA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165333
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-60 11TH ST, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 646-258-6995

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAGIOTIS DAMUULIANOS Chief Executive Officer 35-60 11TH ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-60 11TH ST, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date Last renew date End date Address Description
0138-21-121758 No data Alcohol sale 2021-11-03 2021-11-03 2024-11-30 3560 11TH STREET, LONG ISLAND CITY, New York, 11106 Food & Beverage Business
1472204-DCA Inactive Business 2013-08-23 No data 2018-12-31 No data No data

History

Start date End date Type Value
2011-11-15 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-15 2013-12-16 Address 22-46 74TH ST, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216002236 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111115000021 2011-11-15 CERTIFICATE OF INCORPORATION 2011-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-09 No data 3560 11TH ST, Queens, ASTORIA, NY, 11106 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 3560 11TH ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-02 No data 3560 11TH ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-29 No data 3560 11TH ST, Queens, ASTORIA, NY, 11106 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-05 No data 3560 11TH ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-07 No data 3560 11TH ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-28 No data 3560 11TH ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-03 No data 3560 11TH ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 3560 11TH ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 3560 11TH ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3424905 SCALE-01 INVOICED 2022-03-09 20 SCALE TO 33 LBS
2663315 SCALE-01 INVOICED 2017-09-07 20 SCALE TO 33 LBS
2517597 RENEWAL INVOICED 2016-12-20 110 Cigarette Retail Dealer Renewal Fee
2181312 SCALE-01 INVOICED 2015-10-01 20 SCALE TO 33 LBS
1932082 RENEWAL INVOICED 2015-01-06 110 Cigarette Retail Dealer Renewal Fee
1726323 DCA-SUS CREDITED 2014-07-11 5.130000114440918 Suspense Account
1714853 INTEREST INVOICED 2014-06-25 5.110000133514404 Interest Payment
1690271 INTEREST INVOICED 2014-05-25 10.229999542236328 Interest Payment
1662054 INTEREST INVOICED 2014-04-25 15.34000015258789 Interest Payment
1619619 PL VIO INVOICED 2014-03-13 2700 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9106888507 2021-03-12 0202 PPS 3560 11th St, Long Island City, NY, 11106-5061
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21749
Loan Approval Amount (current) 21749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-5061
Project Congressional District NY-07
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21877.08
Forgiveness Paid Date 2021-10-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State