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 (14 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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
21749.00
Total Face Value Of Loan:
21749.00
Date:
2020-06-17
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:
129000.00
Total Face Value Of Loan:
129000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21749
Current Approval Amount:
21749
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21877.08

Court Cases

Court Case Summary

Filing Date:
2021-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MATA
Party Role:
Plaintiff
Party Name:
KONTOGENADA, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State