Search icon

4352 KATONAH AVE INC.

Company Details

Name: 4352 KATONAH AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4367931
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4352 KATONAH AVENUE, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4352 KATONAH AVENUE, BRONX, NY, United States, 10470

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120515 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 4352 KATONAH AVE, BRONX, New York, 10470 Restaurant
0370-23-161624 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 4352 KATONAH AVE, BRONX, NY, 10470 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
130301000782 2013-03-01 CERTIFICATE OF INCORPORATION 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7363328102 2020-07-23 0202 PPP 4352 Katonah Ave, Bronx, NY, 10470-1820
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-1820
Project Congressional District NY-15
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5066.85
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State