Search icon

KINEMS, INC.

Company Details

Name: KINEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2017 (8 years ago)
Entity Number: 5141570
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1501 BROADWAY TIME SQUARE, 12TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
MICHAIL BOLOUDAKIS Agent 550 WEST 45TH STREET, APT. 2613, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1501 BROADWAY TIME SQUARE, 12TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-05-23 2022-08-12 Address 550 WEST 45TH STREET, APT. 2613, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2017-05-23 2022-08-12 Address 550 WEST 45TH STREET, APT. 2613, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220812001737 2022-08-12 CERTIFICATE OF CHANGE BY ENTITY 2022-08-12
170523000315 2017-05-23 APPLICATION OF AUTHORITY 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1452937204 2020-04-15 0202 PPP 1501 Broadway Time Square, 12th Floor, New York, NY, 10036
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28717
Loan Approval Amount (current) 28719.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29016.56
Forgiveness Paid Date 2021-05-06
7358118910 2021-05-07 0202 PPS 1501 Brodway Time Square 12th Floor, New York, NY, 10036
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22832.5
Loan Approval Amount (current) 22832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22981.55
Forgiveness Paid Date 2022-01-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State