Search icon

KAYLIM SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAYLIM SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1986 (39 years ago)
Entity Number: 1065500
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 630 EAST 133RD ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD GAMSS Chief Executive Officer 1936 EAST 26TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 EAST 133RD ST, BRONX, NY, United States, 10454

Agent

Name Role Address
A. LEONARD GAMSS Agent 2423 AVENUE R, BROOKLYN, NY, 11229

Unique Entity ID

CAGE Code:
4WT41
UEI Expiration Date:
2021-02-10

Business Information

Activation Date:
2020-02-11
Initial Registration Date:
2007-10-26

Commercial and government entity program

CAGE number:
4WT41
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-12
CAGE Expiration:
2028-09-15
SAM Expiration:
2024-09-12

Contact Information

POC:
LEONARD GAMSS
Corporate URL:
https://fastweb.greenhill-supply.com

Form 5500 Series

Employer Identification Number (EIN):
133333266
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-14 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-23 2012-04-25 Address 1936 EAST 26TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2002-04-05 2006-03-23 Address 1936 EAST 26TH ST, BROOKLYN, NY, 11229, 2940, USA (Type of address: Chief Executive Officer)
2002-04-05 2006-03-23 Address 630 EAST 133RD ST, BRONX, NY, 10454, 4605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180302007016 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160308006011 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140331006227 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120425002340 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100512002069 2010-05-12 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
157927.50
Total Face Value Of Loan:
157927.50

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$157,927.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,927.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,701.99
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $157,927.5

Motor Carrier Census

DBA Name:
GREENHILL INDUSTRIAL SUPPLY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 292-5535
Add Date:
2001-06-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State