Search icon

KKR WAX CORPORATION

Company Details

Name: KKR WAX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4341764
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 326 LIVINGSTON ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEAUTY PRODUCT DOS Process Agent 326 LIVINGSTON ST, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
KEYUR PATEL Chief Executive Officer 326 LIVINGSTON ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2013-01-07 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-07 2023-10-03 Address 307 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003421 2023-10-03 BIENNIAL STATEMENT 2023-01-01
130107000167 2013-01-07 CERTIFICATE OF INCORPORATION 2013-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2743067 OL VIO INVOICED 2018-02-13 250 OL - Other Violation
2622603 OL VIO INVOICED 2017-06-09 250 OL - Other Violation
2592000 DCA-SUS CREDITED 2017-04-17 250 Suspense Account
2572223 OL VIO CREDITED 2017-03-08 250 OL - Other Violation
2570539 OL VIO CREDITED 2017-03-06 125 OL - Other Violation
2519828 OL VIO CREDITED 2016-12-22 125 OL - Other Violation
2398479 OL VIO CREDITED 2016-08-12 125 OL - Other Violation
1978138 OL VIO CREDITED 2015-02-09 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-23 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2015-01-29 Default Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

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:
67697.00
Total Face Value Of Loan:
67697.00
Date:
2020-07-06
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:
2020-05-02
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:
67230.00
Total Face Value Of Loan:
67230.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67230
Current Approval Amount:
67230
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67844.93
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67697
Current Approval Amount:
67697
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68205.63

Date of last update: 26 Mar 2025

Sources: New York Secretary of State