Search icon

KIAMIE NEW YORK CORP.

Company Details

Name: KIAMIE NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1945 (80 years ago)
Entity Number: 56550
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: 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW KIAMIE C/O WINDSOR MANAGEMENT CORP. DOS Process Agent 31 EAST 32ND STREET, 8th Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MATTHEW KIAMIE C/O WINDSOR MANAGEMENT CORP. Chief Executive Officer 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-11-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2023-09-01 Address 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-09-03 2023-09-01 Address 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-06-23 2019-09-03 Address 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-06-23 2019-09-03 Address 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-23 2019-09-03 Address 31 EAST 32ND STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002054 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220815001925 2022-08-15 BIENNIAL STATEMENT 2021-09-01
190903060470 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006382 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007161 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130904006068 2013-09-04 BIENNIAL STATEMENT 2013-09-01
110926002662 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090831002444 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070830003260 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051101003042 2005-11-01 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438707209 2020-04-15 0202 PPP 31 East 32nd Street 8th Floor, New York, NY, 10016
Loan Status Date 2021-08-07
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 42019.6
Forgiveness Paid Date 2021-07-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State