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)

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

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

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:
13860.00
Total Face Value Of Loan:
13860.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13860
Current Approval Amount:
13860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13960.25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State