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)
2014-12-18 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30308.33
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27812
Current Approval Amount:
27812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28058.45

Date of last update: 25 Mar 2025

Sources: New York Secretary of State