Search icon

KAUSAR & SON INC.

Company Details

Name: KAUSAR & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (14 years ago)
Entity Number: 4166244
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3437 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYED HUSSAIN Chief Executive Officer 3437 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
SYED HUSSAIN DOS Process Agent 3437 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218

Licenses

Number Type Date Last renew date End date Address Description
672115 Retail grocery store No data No data No data 3437 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11218 No data
0081-21-112322 Alcohol sale 2024-05-02 2024-05-02 2027-04-30 3437 FORT HAMILTON PKW, BROOKLYN, New York, 11218 Grocery Store

History

Start date End date Type Value
2011-11-16 2013-11-08 Address 1400 WANTAGH AVENUE, SUITE 101, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102006368 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131108006700 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111116000478 2011-11-16 CERTIFICATE OF INCORPORATION 2011-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1781705 PETROL-19 INVOICED 2014-09-15 240 PETROL PUMP BLEND
1142281 CNV_TFEE INVOICED 2012-02-27 2.740000009536743 WT and WH - Transaction Fee
1142279 RENEWAL INVOICED 2012-02-27 110 Cigarette Retail Dealer Renewal Fee
1142278 LICENSE INVOICED 2012-01-10 110 Cigarette Retail Dealer License Fee
1142280 CNV_TFEE INVOICED 2012-01-10 2.740000009536743 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
23200.00
Total Face Value Of Loan:
23200.00
Date:
2020-07-30
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:
11350.00
Total Face Value Of Loan:
11350.00
Date:
2020-06-11
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:
121600.00
Total Face Value Of Loan:
121600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11350
Current Approval Amount:
11350
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11454.79
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23540.05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State