Search icon

KG PETS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KG PETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2013 (13 years ago)
Entity Number: 4346939
ZIP code: 11360
County: New York
Place of Formation: New York
Address: 214-44 26TH AVE, BAYSIDE, NY, United States, 11360
Principal Address: 569 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GREGORIS GEORGIOU Agent 2315 24TH AVE, ASTORIA, NY, 11102

DOS Process Agent

Name Role Address
KG PETS INC. DOS Process Agent 214-44 26TH AVE, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
GREGORIS GEORGIOU Chief Executive Officer C/O 2315 24TH AVE, STE 1, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2018-10-05 2021-01-08 Address 214-44 26TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2013-01-16 2018-10-05 Address 23-15 24TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060945 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190225060419 2019-02-25 BIENNIAL STATEMENT 2019-01-01
181005000383 2018-10-05 CERTIFICATE OF CHANGE 2018-10-05
170524006308 2017-05-24 BIENNIAL STATEMENT 2017-01-01
130116000734 2013-01-16 CERTIFICATE OF INCORPORATION 2013-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3097262 CL VIO INVOICED 2019-10-03 350 CL - Consumer Law Violation
3097263 OL VIO INVOICED 2019-10-03 500 OL - Other Violation
3071559 OL VIO CREDITED 2019-08-09 250 OL - Other Violation
3071558 CL VIO CREDITED 2019-08-09 175 CL - Consumer Law Violation
2974896 OL VIO VOIDED 2019-02-04 500 OL - Other Violation
2974895 CL VIO VOIDED 2019-02-04 350 CL - Consumer Law Violation
2946800 OL VIO VOIDED 2018-12-17 250 OL - Other Violation
2946799 CL VIO VOIDED 2018-12-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-09 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2018-12-03 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-12-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-20
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:
-195750.00
Total Face Value Of Loan:
21750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$217,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,061.75
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $21,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State