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

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)

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

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)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-18 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-01-18 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-09-11 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
13335.00
Total Face Value Of Loan:
13335.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9100.00
Total Face Value Of Loan:
45300.00
Date:
2020-04-27
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:
13335.00
Total Face Value Of Loan:
13335.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13335
Current Approval Amount:
13335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13481.31
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13335
Current Approval Amount:
13335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13462.42

Date of last update: 17 Mar 2025

Sources: New York Secretary of State