Search icon

KINDERHAUS INC.

Company Details

Name: KINDERHAUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2013 (12 years ago)
Entity Number: 4399023
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 398 4TH STREET, APT. 2, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
SIMONA D'SOUZA Chief Executive Officer 398 4TH STREET, APT. 2, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 398 4TH STREET, APT. 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-02 Address 398 4TH STREET, APT. 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2020-04-28 2023-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-04-28 2023-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-08-01 2020-04-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-08-01 2020-04-28 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-05-17 2021-05-03 Address 466 6TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2017-05-17 2017-08-01 Address 194 WASHINGTON AVENUE, SUITE 3, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-05-27 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2013-05-06 2015-05-27 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230502004628 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210503061813 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200428000301 2020-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-28
200428000322 2020-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-28
190502061433 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170801000202 2017-08-01 CERTIFICATE OF CHANGE 2017-08-01
170517006321 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150527000070 2015-05-27 CERTIFICATE OF AMENDMENT 2015-05-27
130506000617 2013-05-06 CERTIFICATE OF INCORPORATION 2013-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7601427304 2020-04-30 0202 PPP 398 4th Street, brooklyn, NY, 11215
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60567
Loan Approval Amount (current) 60567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 611699
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 61257.3
Forgiveness Paid Date 2021-06-22
1516548506 2021-02-19 0202 PPS 466 6th Ave, Brooklyn, NY, 11215-4017
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91707
Loan Approval Amount (current) 91707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4017
Project Congressional District NY-10
Number of Employees 14
NAICS code 611630
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 92031.12
Forgiveness Paid Date 2021-07-02
1039587409 2020-05-03 0202 PPP 466 6TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121088.42
Loan Approval Amount (current) 121088.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 611630
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 121798.36
Forgiveness Paid Date 2020-12-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State