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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
95012.00
Total Face Value Of Loan:
95012.00
Date:
2020-08-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
93700.00
Total Face Value Of Loan:
93700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93700
Current Approval Amount:
93700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94366.31
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95012
Current Approval Amount:
95012
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95748.34

Court Cases

Court Case Summary

Filing Date:
2024-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Cable/ Satellite TV

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State