Search icon

KTM 7 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KTM 7 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2019 (6 years ago)
Entity Number: 5562052
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 85 AVE A #3, NEW YORK, NY, United States, 10009
Principal Address: 85 AVENUE A, SUITE 3, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KTM 7 INC. DOS Process Agent 85 AVE A #3, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
THAN HLAING Chief Executive Officer 5031 192ND STREET, FRESH MEADOW, NY, United States, 11365

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100314 Alcohol sale 2024-03-27 2024-03-27 2026-03-31 85 AVENUE A, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2025-05-24 2025-05-24 Address 5031 192ND STREET, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-03-10 2025-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-10 2025-05-24 Address 5031 192ND STREET, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-03-10 2025-05-24 Address 85 AVE A #3, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2019-05-30 2024-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250524000215 2025-05-24 BIENNIAL STATEMENT 2025-05-24
240310000287 2024-03-10 BIENNIAL STATEMENT 2024-03-10
190530010439 2019-05-30 CERTIFICATE OF INCORPORATION 2019-05-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
83440.00
Total Face Value Of Loan:
83440.00
Date:
2020-07-06
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:
-75295.00
Total Face Value Of Loan:
66000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141295
Current Approval Amount:
66000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66591.1
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83440
Current Approval Amount:
83440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83932.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State