Search icon

KKISB CORP.

Company Details

Name: KKISB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2017 (8 years ago)
Entity Number: 5148149
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 100 06 4TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-745-3718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KKISB CORP. DOS Process Agent 100 06 4TH AVE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date Last renew date End date Address Description
731163 No data Retail grocery store No data No data No data 100-06 4TH AVE, BROOKLYN, NY, 11209 No data
0081-23-102757 No data Alcohol sale 2023-06-08 2023-06-08 2026-07-31 10006 4TH AVE, BROOKLYN, New York, 11209 Grocery Store
2069019-1-DCA Active Business 2018-04-06 No data 2023-11-30 No data No data

Filings

Filing Number Date Filed Type Effective Date
170605010109 2017-06-05 CERTIFICATE OF INCORPORATION 2017-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669533 SCALE-01 INVOICED 2023-07-13 20 SCALE TO 33 LBS
3541077 RENEWAL INVOICED 2022-10-24 200 Tobacco Retail Dealer Renewal Fee
3446022 SCALE-01 INVOICED 2022-05-10 20 SCALE TO 33 LBS
3381145 RENEWAL INVOICED 2021-10-15 200 Electronic Cigarette Dealer Renewal
3264617 RENEWAL INVOICED 2020-12-03 200 Tobacco Retail Dealer Renewal Fee
3086070 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
2929597 CL VIO CREDITED 2018-11-14 350 CL - Consumer Law Violation
2929661 OL VIO INVOICED 2018-11-14 125 OL - Other Violation
2929660 CL VIO INVOICED 2018-11-14 350 CL - Consumer Law Violation
2929598 OL VIO CREDITED 2018-11-14 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-07-26 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2018-10-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-10-25 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-10-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12671.18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State