Search icon

KIAMIE EAST 32ND STREET, INC.

Company claim

Is this your business?

Get access!

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 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)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
41500.00
Total Face Value Of Loan:
41500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41500
Current Approval Amount:
41500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42018.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State