-
Home Page
›
-
Counties
›
-
New York
›
-
11360
›
-
KG PETS INC.
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
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
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
-195750.00
Total Face Value Of Loan:
21750.00
Paycheck Protection Program
Initial Approval Amount:
$217,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,750
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$22,061.75
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $21,750
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State