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
2025-05-21 2025-05-21 Address 398 4TH STREET, APT. 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 466 6TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-21 Address 398 4TH STREET, APT. 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 398 4TH STREET, APT. 2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250521003662 2025-05-21 BIENNIAL STATEMENT 2025-05-21
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

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60567
Current Approval Amount:
60567
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
61257.3
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91707
Current Approval Amount:
91707
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
92031.12
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121088.42
Current Approval Amount:
121088.42
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
121798.36

Date of last update: 26 Mar 2025

Sources: New York Secretary of State