Search icon

KIVINI SPORTSWEAR LTD.

Company Details

Name: KIVINI SPORTSWEAR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1980 (45 years ago)
Entity Number: 651188
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 109 WEST 38TH STREET, Suite 605, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 WEST 38TH STREET, Suite 605, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ZVI GOLDBERGER Chief Executive Officer 109 WEST 38TH STREET, SUITE 605, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-27 2023-08-27 Address 1270 BROADWAY / SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-27 2023-08-27 Address 109 WEST 38TH STREET, SUITE 605, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-12-30 2023-08-27 Address 1270 BROADWAY / SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-12-30 2023-08-27 Address 1270 BROADWAY / SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-12-02 2004-12-30 Address 1270 BROADWAY, SUITE 1205, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-12-02 2004-12-30 Address 1270 BROADWAY, SUITE 1205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-12-02 2004-12-30 Address 1270 BROADWAY, SUITE 1205, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1980-09-17 1993-12-02 Address 1270 BROAEWAY, SUITE 908, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1980-09-17 2023-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230827000134 2023-08-27 BIENNIAL STATEMENT 2022-09-01
190822000408 2019-08-22 ANNULMENT OF DISSOLUTION 2019-08-22
DP-2247054 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
041230002094 2004-12-30 BIENNIAL STATEMENT 2004-09-01
020913002249 2002-09-13 BIENNIAL STATEMENT 2002-09-01
001004002556 2000-10-04 BIENNIAL STATEMENT 2000-09-01
981001002018 1998-10-01 BIENNIAL STATEMENT 1998-09-01
961209002034 1996-12-09 BIENNIAL STATEMENT 1996-09-01
931202002201 1993-12-02 BIENNIAL STATEMENT 1993-09-01
A699067-4 1980-09-17 CERTIFICATE OF INCORPORATION 1980-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
215733 PL VIO INVOICED 2013-08-30 750 PL - Padlock Violation
1249583 LICENSE INVOICED 2013-07-18 590 Storage Warehouse License Fee
1249584 CNV_TFEE INVOICED 2013-07-18 14.6899995803833 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258118600 2021-03-13 0202 PPS 109 W 38th St Rm 605, New York, NY, 10018-8335
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13860
Loan Approval Amount (current) 13860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-8335
Project Congressional District NY-12
Number of Employees 2
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13960.25
Forgiveness Paid Date 2021-12-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State