Search icon

KATLENCO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KATLENCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1987 (38 years ago)
Entity Number: 1180459
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 25 UNION AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD GRANELLI Chief Executive Officer 25 UNION AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 UNION AVENUE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112883773
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-18 2009-07-24 Address 761 COATES AVE, STE 1, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2007-06-18 2009-07-24 Address 761 COATES AVE, STE 1, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2007-06-18 2009-07-24 Address 761 COATES AVE, STE 1, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2005-07-25 2007-06-18 Address 761 COATES AVE STE 1, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-06-18 Address 761 COATES AVE STE 1, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130703002074 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110713002362 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090724002381 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070618002570 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050725002538 2005-07-25 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
24700.00
Total Face Value Of Loan:
24700.00
Date:
2020-06-10
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:
86200.00
Total Face Value Of Loan:
356700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
28700.00
Total Face Value Of Loan:
28700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-21
Type:
Planned
Address:
247 MERRICK ROAD, LYNBROOK, NY, 11563
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28883.16
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24700
Current Approval Amount:
24700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24927.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State