Search icon

KISSENA ENTERPRISES INC

Company Details

Name: KISSENA ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2014 (10 years ago)
Entity Number: 4682487
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 154-11 HORACE HARDING EXPY, FLUSHING, NY, United States, 11367
Principal Address: 61-20 220TH STREET, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-359-7320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KISSENA ENTERPRISES INC DOS Process Agent 154-11 HORACE HARDING EXPY, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
MADHAVAN PADMAKUMAR Chief Executive Officer 154-11 HORACE HARDING EXPRESSW, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date Last renew date End date Address Description
0081-22-125025 No data Alcohol sale 2022-12-20 2022-12-20 2025-11-30 154-11 HORACE HARDING EXPY, FLUSHING, New York, 11367 Grocery Store
2074596-1-DCA Active Business 2018-06-27 No data 2023-11-30 No data No data
2018169-2-DCA Active Business 2015-02-10 No data 2024-12-31 No data No data

History

Start date End date Type Value
2014-12-18 2016-12-22 Address 1979 MARCUS AVE SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161222006181 2016-12-22 BIENNIAL STATEMENT 2016-12-01
141218010268 2014-12-18 CERTIFICATE OF INCORPORATION 2015-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 No data 15411 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-22 No data 15411 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-07 No data 154-11 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-02 No data 154-11 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-28 No data 154-11 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 15411 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-10 No data 15411 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-10 No data 15411 HORACE HARDING EXPY, FLUSHING, NY, 11367 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-04 No data 15411 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-27 No data 15411 HORACE HARDING EXPY, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649487 OL VIO INVOICED 2023-05-24 1200 OL - Other Violation
3649486 CL VIO INVOICED 2023-05-24 450 CL - Consumer Law Violation
3610196 TP VIO INVOICED 2023-03-03 300 TP - Tobacco Fine Violation
3610281 TO VIO INVOICED 2023-03-03 300 'TO - Tobacco Other
3609333 OL VIO CREDITED 2023-03-02 600 OL - Other Violation
3609332 CL VIO CREDITED 2023-03-02 450 CL - Consumer Law Violation
3570585 RENEWAL INVOICED 2022-12-21 200 Tobacco Retail Dealer Renewal Fee
3414835 PETROL-19 INVOICED 2022-02-07 320 PETROL PUMP BLEND
3414836 PETROL-32 INVOICED 2022-02-07 80 PETROL PUMP DIESEL
3393242 RENEWAL INVOICED 2021-12-03 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-01 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2023-03-01 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 1 No data No data
2023-03-01 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2023-03-01 Default Decision COVERED FOOD SERVICE ESTABLISHMENT DOES NOT PROMINENTLY AND CONSPICUOUSLY POST ADDITIONAL NUTRITIONAL INFORMATION STATEMENT ON EACH MENU OR MENU BOARD. 1 No data 1 No data
2023-03-01 Default Decision COVERED FOOD SERVICE ESTABLISHMENT DOES NOT DISPLAY DAILY CALORIC INTAKE STATEMENT ON EACH MENU BOARD OR EACH PAGE OF THE MENU. 1 No data 1 No data
2023-03-01 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2023-03-01 Default Decision COVERED FOOD SERVICE ESTABLISHMENT LISTS STANDARD MENU ITEMS IN SIZES/FLAVORS/VARIETIES THAT HAVE MORE THAN TWO CALORIE AMOUNTS BUT DOES NOT POST THE RANGE OF CALORIES FOR EACH SIZE, FLAVOR AND VARIETY 1 No data 1 No data
2021-07-22 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2016-03-30 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 4 4 No data No data
2016-03-30 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9121647202 2020-04-28 0202 PPP 154-11 Horace Harding Expressway, Flushing, NY, 11367
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30308.33
Forgiveness Paid Date 2021-05-06
4623278507 2021-02-26 0202 PPS 15411 Horace Harding Expy, Flushing, NY, 11367-1247
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27812
Loan Approval Amount (current) 27812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-1247
Project Congressional District NY-06
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28058.45
Forgiveness Paid Date 2022-01-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State