Search icon

KIAMIE EAST 32ND STREET, INC.

Company Details

Name: KIAMIE EAST 32ND STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1945 (80 years ago)
Entity Number: 55705
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016
Principal Address: C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW KIAMIE Chief Executive Officer C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MATTHEW KIAMIE DOS Process Agent 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-07 2025-01-07 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-07 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-02 2025-01-07 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-02 2021-01-04 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-06-23 2019-01-02 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-06-23 2019-01-02 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-06-23 2019-01-02 Address C/O WINDSOR MANAGEMENT CORP, 31 E 32ND ST 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-04-24 2000-06-23 Address WINDSOR MANAGEMENT, 286 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-24 2000-06-23 Address 286 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1990-03-15 2000-06-23 Address 286 FIFTH AVENUE, SIXTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002182 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230104003162 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104060442 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060245 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006325 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150105006733 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130103006213 2013-01-03 BIENNIAL STATEMENT 2013-01-01
110209002490 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090108002563 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070104002805 2007-01-04 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8221647107 2020-04-15 0202 PPP 31 East 32nd Street 8th Floor, New York, NY, 10016
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42018.47
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State