Search icon

K2 HARDWARE INC.

Company Details

Name: K2 HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2012 (13 years ago)
Entity Number: 4273066
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 852 NINTH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH KAVOURIAS DOS Process Agent 852 NINTH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DEBORAH KAVOURIAS Chief Executive Officer 852 NINTH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-07-19 2020-07-07 Address 852 9TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060558 2020-07-07 BIENNIAL STATEMENT 2020-07-01
120719000760 2012-07-19 CERTIFICATE OF INCORPORATION 2012-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6597587406 2020-05-14 0202 PPP 852 9TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43027
Loan Approval Amount (current) 43027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 423710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43407.76
Forgiveness Paid Date 2021-04-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State