Search icon

KIONE ENTERPRISES INC.

Company Details

Name: KIONE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1983 (42 years ago)
Entity Number: 832362
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 107 Northern Blvd., Suite 400, Great Neck, NY, United States, 11021
Principal Address: 45 BRISTOL DR, NORTH HILLS, NY, United States, 11030

Contact Details

Phone +1 646-286-7070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUYONG CHOI Chief Executive Officer 45 BRISTOL DR, NORTH HILLS, NY, United States, 11030

DOS Process Agent

Name Role Address
SUYONG CHOI DOS Process Agent 107 Northern Blvd., Suite 400, Great Neck, NY, United States, 11021

Licenses

Number Status Type Date End date
1371596-DCA Inactive Business 2010-09-21 2017-12-31

History

Start date End date Type Value
2023-04-02 2023-04-02 Address 45 BRISTOL DR, NORTH HILLS, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-17 2023-04-02 Address 45 BRISTOL DR, NORTH HILLS, NY, 11030, USA (Type of address: Chief Executive Officer)
2001-05-17 2023-04-02 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
1983-04-01 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230402000288 2023-04-02 BIENNIAL STATEMENT 2023-04-01
210921003229 2021-09-21 BIENNIAL STATEMENT 2021-09-21
130422006026 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110505002968 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090504002611 2009-05-04 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2228106 RENEWAL INVOICED 2015-12-04 340 Laundry License Renewal Fee
1552982 RENEWAL INVOICED 2014-01-07 340 Laundry License Renewal Fee
339192 CNV_SI INVOICED 2012-08-14 40 SI - Certificate of Inspection fee (scales)
180227 LL VIO INVOICED 2012-06-29 150 LL - License Violation
1053131 RENEWAL INVOICED 2011-11-28 340 Laundry License Renewal Fee
157617 LL VIO INVOICED 2011-06-01 200 LL - License Violation
1019593 LICENSE INVOICED 2010-09-21 255 Laundry License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
-20300.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
38000.00
Total Face Value Of Loan:
301700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
20300.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2022-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MONGE
Party Role:
Plaintiff
Party Name:
KIONE ENTERPRISES INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State