Search icon

KOPITIAM INC.

Company Details

Name: KOPITIAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732176
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 151 EAST BROADWAY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1961604 151 E BROADWAY, NEW YORK, NY, 10002 151 E BROADWAY, NEW YORK, NY, 10002 6466093785

Filings since 2023-01-30

Form type C/A
File number 020-31688
Filing date 2023-01-30
File View File

Filings since 2023-01-27

Form type C
File number 020-31688
Filing date 2023-01-27
File View File

DOS Process Agent

Name Role Address
KOPITIAM INC. DOS Process Agent 151 EAST BROADWAY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
CHYI C. PANG Chief Executive Officer 151 EAST BROADWAY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 151 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-05-04 Address 151 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-05-04 Address 151 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-06-07 2021-06-02 Address 51B CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-06-07 2021-06-02 Address 51B CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-03-26 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-26 2017-06-07 Address 25 ORCHARD STREET #503, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504002003 2023-05-04 BIENNIAL STATEMENT 2023-03-01
210602060982 2021-06-02 BIENNIAL STATEMENT 2021-03-01
170607006602 2017-06-07 BIENNIAL STATEMENT 2017-03-01
150326000294 2015-03-26 CERTIFICATE OF INCORPORATION 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7023357707 2020-05-01 0202 PPP 151 EAST BROADWAY, NEW YORK, NY, 10002
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70400
Loan Approval Amount (current) 70400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71156.8
Forgiveness Paid Date 2021-06-02
8470338301 2021-01-29 0202 PPS 151 E Broadway, New York, NY, 10002-6301
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) 98600
Loan Approval Amount (current) 98600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6301
Project Congressional District NY-10
Number of Employees 30
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99514.79
Forgiveness Paid Date 2022-01-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State