Search icon

KANITA LOUNGE CORP.

Company Details

Name: KANITA LOUNGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2018 (7 years ago)
Entity Number: 5379821
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 136 EAST 174 STREET, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST 174 STREET, BRONX, NY, United States, 10457

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129780 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 136 E 174TH ST, BRONX, New York, 10457 Restaurant
0370-23-129780 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 136 E 174TH ST, BRONX, New York, 10457 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
180720010492 2018-07-20 CERTIFICATE OF INCORPORATION 2018-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6776638410 2021-02-11 0202 PPP 136 E 174th St, Bronx, NY, 10457-6904
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8954.15
Loan Approval Amount (current) 8954.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-6904
Project Congressional District NY-15
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9018.67
Forgiveness Paid Date 2021-11-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State