Search icon

KALO, INC.

Company Details

Name: KALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1987 (38 years ago)
Entity Number: 1175596
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: 372 OLD ROUTE 17, LIVINGSTON MANOR, NY, United States, 12758
Principal Address: 372 OLD ROUTE #17, LIVINGSTON MANOR, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSTAS KALOGERINIS Chief Executive Officer 372 OLD ROUTE #17, LIVINGSTON MANOR, NY, United States, 12758

DOS Process Agent

Name Role Address
COSTAS KALOGERINIS DOS Process Agent 372 OLD ROUTE 17, LIVINGSTON MANOR, NY, United States, 12758

History

Start date End date Type Value
1993-07-02 2001-06-12 Address 4352 OLD ROUTE 17, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
1993-03-22 2001-06-12 Address 4352 OLD ROUTE #17, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
1993-03-22 2001-06-12 Address 4352 OLD ROUTE #17, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office)
1987-06-02 1993-07-02 Address RD 2 BOX 17, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070806002584 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050803002589 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030527002364 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010612002122 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990617002526 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970610002392 1997-06-10 BIENNIAL STATEMENT 1997-06-01
930702002604 1993-07-02 BIENNIAL STATEMENT 1993-06-01
930322002261 1993-03-22 BIENNIAL STATEMENT 1992-06-01
B503245-2 1987-06-02 CERTIFICATE OF INCORPORATION 1987-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237148308 2021-01-26 0202 PPP 1130 Decatur St, Brooklyn, NY, 11207-1128
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19774.35
Loan Approval Amount (current) 19774.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-1128
Project Congressional District NY-07
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20048.99
Forgiveness Paid Date 2022-06-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State