Search icon

KULLA CORP.

Company Details

Name: KULLA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2014 (11 years ago)
Entity Number: 4626151
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 120 OCEAN AVE, AMITYVILLE, NY, United States, 11701
Principal Address: 2565 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMA ULJAJ Chief Executive Officer 2565 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
TOMA ULJAJ DOS Process Agent 120 OCEAN AVE, AMITYVILLE, NY, United States, 11701

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115035 Alcohol sale 2024-02-22 2024-02-22 2026-02-28 2565 BELLMORE AVE, BELLMORE, NY, 11710 Restaurant

History

Start date End date Type Value
2024-05-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-22 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-22 2021-01-06 Address 2565 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061011 2021-01-06 BIENNIAL STATEMENT 2020-08-01
140822000662 2014-08-22 CERTIFICATE OF INCORPORATION 2014-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6068267006 2020-04-06 0235 PPP 2565 BELLMORE AVE, BELLMORE, NY, 11710-4303
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67200
Loan Approval Amount (current) 67200
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 BELLMORE, NASSAU, NY, 11710-4303
Project Congressional District NY-04
Number of Employees 14
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67835.18
Forgiveness Paid Date 2021-04-05
6971018309 2021-01-27 0235 PPS 2565 Bellmore Ave, Bellmore, NY, 11710-4303
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132443
Loan Approval Amount (current) 132443
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 Bellmore, NASSAU, NY, 11710-4303
Project Congressional District NY-04
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134097.63
Forgiveness Paid Date 2022-05-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State