Search icon

KINI LIC CORP.

Company Details

Name: KINI LIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2017 (8 years ago)
Date of dissolution: 19 Nov 2024
Entity Number: 5147461
ZIP code: 11249
County: Queens
Place of Formation: New York
Address: 150 N 7TH STREET, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUWON SONG Chief Executive Officer 150 N 7TH STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
KINI LIC CORP. DOS Process Agent 150 N 7TH STREET, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2021-05-05 2024-12-06 Address 150 N 7TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-05-05 2024-12-06 Address 150 N 7TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-06-02 2021-05-05 Address 42-27 35TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-06-02 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241206004005 2024-11-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-19
210505060694 2021-05-05 BIENNIAL STATEMENT 2019-06-01
170602010187 2017-06-02 CERTIFICATE OF INCORPORATION 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9071637701 2020-05-01 0202 PPP 42-27 35th ave, Long island city, NY, 11101
Loan Status Date 2022-03-18
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19640
Loan Approval Amount (current) 19640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4612.53
Forgiveness Paid Date 2021-10-06
3681288601 2021-03-17 0202 PPS 1611 215th St Fl 2, Bayside, NY, 11360-1226
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25959
Loan Approval Amount (current) 25959
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1226
Project Congressional District NY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26309.5
Forgiveness Paid Date 2022-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State