Search icon

KIRIND ENTERPRISES INC.

Company Details

Name: KIRIND ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1982 (43 years ago)
Entity Number: 777629
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 183 CLINTON STREET, NEW YORK, NY, United States, 10002
Principal Address: 159-23 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-320-2997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIRIND ENTERPRISES INC. DOS Process Agent 183 CLINTON STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
FENIL K. PATEL Chief Executive Officer 183 CLINTON STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2074075-1-DCA Active Business 2018-06-21 2023-11-30
1341714-DCA Active Business 2009-12-30 2024-12-31
1186295-DCA Inactive Business 2004-12-14 2009-12-31
1041618-DCA Inactive Business 2000-10-04 2004-12-31

History

Start date End date Type Value
2024-09-08 2024-09-08 Address 183 CLINTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-16 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-14 2024-09-08 Address 183 CLINTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2021-04-14 2024-09-08 Address 183 CLINTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2000-07-18 2021-04-14 Address 409 GRAND ST, NEW YORK, NY, 10002, 3951, USA (Type of address: Chief Executive Officer)
2000-07-18 2021-04-14 Address 409 GRAND ST, NEW YORK, NY, 10002, 3951, USA (Type of address: Service of Process)
1998-05-28 2000-07-18 Address 14 MERCER STREET, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
1995-09-22 2000-07-18 Address 409 GRAND ST, NEW YORK, NY, 10002, 3992, USA (Type of address: Principal Executive Office)
1995-09-22 2000-07-18 Address 409 GRAND ST, NEW YORK, NY, 10002, 3992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240908000029 2024-09-08 BIENNIAL STATEMENT 2024-09-08
220606000375 2022-06-06 BIENNIAL STATEMENT 2022-06-01
210414060096 2021-04-14 BIENNIAL STATEMENT 2020-06-01
020612002022 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000718002686 2000-07-18 BIENNIAL STATEMENT 2000-06-01
980528002632 1998-05-28 BIENNIAL STATEMENT 1998-06-01
950922002083 1995-09-22 BIENNIAL STATEMENT 1993-06-01
A879532-4 1982-06-22 CERTIFICATE OF INCORPORATION 1982-06-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-18 No data 183 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-24 No data 183 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-15 No data 183 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-26 No data 183 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-17 No data 183 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-27 No data 183 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-17 No data 183 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 183 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 183 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-06 No data 183 CLINTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552304 RENEWAL INVOICED 2022-11-10 200 Tobacco Retail Dealer Renewal Fee
3377853 RENEWAL INVOICED 2021-10-04 200 Electronic Cigarette Dealer Renewal
3267481 RENEWAL INVOICED 2020-12-09 200 Tobacco Retail Dealer Renewal Fee
3100596 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
2915242 RENEWAL INVOICED 2018-10-24 200 Tobacco Retail Dealer Renewal Fee
2780977 LICENSE INVOICED 2018-04-24 200 Electronic Cigarette Dealer License Fee
2494338 RENEWAL INVOICED 2016-11-21 110 Cigarette Retail Dealer Renewal Fee
1941833 RENEWAL INVOICED 2015-01-16 110 Cigarette Retail Dealer Renewal Fee
220045 TS VIO INVOICED 2013-09-20 200 TS - State Fines (Tobacco)
220046 SS VIO INVOICED 2013-09-20 50 SS - State Surcharge (Tobacco)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5980478304 2021-01-26 0202 PPS 183 Clinton St, New York, NY, 10002-5550
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13335
Loan Approval Amount (current) 13335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10002-5550
Project Congressional District NY-10
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13462.42
Forgiveness Paid Date 2022-01-19
4067097209 2020-04-27 0202 PPP 183 CLINTON ST, New York, NY, 10002-5550
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13335
Loan Approval Amount (current) 13335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10002-5550
Project Congressional District NY-10
Number of Employees 3
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13481.31
Forgiveness Paid Date 2021-06-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State