Search icon

DON KEW INC.

Company Details

Name: DON KEW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290746
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 11911 METROPOLITAN AVE, tucasarestaurantastoria@gmail., KEW GARDENS, NY, United States, 11415
Principal Address: 11911 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DON KEW INC. DOS Process Agent 11911 METROPOLITAN AVE, tucasarestaurantastoria@gmail., KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
WILLIAM ALBA Chief Executive Officer 11911 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137146 Alcohol sale 2023-06-01 2023-06-01 2025-06-30 11911 11913 METROPOLITAN AVE, KEW GARDENS, New York, 11415 Restaurant

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 11911 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-08-12 Address 11911 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2023-07-31 2023-07-31 Address 11911 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-08-12 Address 11911 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-14 2023-07-31 Address 11911 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2017-08-15 2020-09-14 Address 11911 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2017-08-15 2023-07-31 Address 11911 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812000032 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230731000026 2023-07-31 BIENNIAL STATEMENT 2022-08-01
200914060006 2020-09-14 BIENNIAL STATEMENT 2020-08-01
170815002002 2017-08-15 BIENNIAL STATEMENT 2016-08-01
120831000705 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-11 No data 11911 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11415 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-13 No data 11911 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11415 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 11911 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11415 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 11911 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11415 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-09 No data 11911 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11415 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 11911 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11415 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1364407307 2020-04-28 0202 PPP 11911 Metropolitan Ave, Kew gardens, NY, 11415
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93700
Loan Approval Amount (current) 93700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew gardens, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 16
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94366.31
Forgiveness Paid Date 2021-01-25
4689848406 2021-02-06 0202 PPS 11911 Metropolitan Ave, Kew Gardens, NY, 11415-2605
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95012
Loan Approval Amount (current) 95012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-2605
Project Congressional District NY-05
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95748.34
Forgiveness Paid Date 2021-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406046 Cable/ Satellite TV 2024-08-28 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-28
Termination Date 1900-01-01
Section 605
Status Pending

Parties

Name JOE HAND PROMOTIONS, INC.
Role Plaintiff
Name DON KEW INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State