Search icon

KIAN'S CASH 4 GOLD CORP.

Company Details

Name: KIAN'S CASH 4 GOLD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2013 (12 years ago)
Entity Number: 4461642
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2305 HEMPSTEAD TPKE., UNIT A, EAST MEADOWS, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2305 HEMPSTEAD TPKE., UNIT A, EAST MEADOWS, NY, United States, 11554

History

Start date End date Type Value
2013-09-20 2013-10-02 Address 2305 HEMPSTEAD TPKE UNIT A, EAST MEADOWS, NY, 11544, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002000785 2013-10-02 CERTIFICATE OF CHANGE 2013-10-02
130920000284 2013-09-20 CERTIFICATE OF INCORPORATION 2013-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4037617209 2020-04-27 0235 PPP 2305 HEMPSTEAD TPKE UNIT A, EAST MEADOW, NY, 11554
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6415
Loan Approval Amount (current) 6415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6467.9
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State