Search icon

KARLIN CUSTOM DESIGNS, LTD.

Company Details

Name: KARLIN CUSTOM DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1988 (37 years ago)
Entity Number: 1253033
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 64 LEWIS ROAD, NORTHPORT, NY, United States, 11768
Principal Address: 79 MARION ST, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN DREHER-BELMONTE Chief Executive Officer 79 MARION ST, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 LEWIS ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1998-04-13 2013-03-11 Address 79 MARION ST, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1995-06-02 1998-04-13 Address 34 CEDAR AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1995-06-02 1998-04-13 Address 34 CEDAR AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1995-06-02 1998-04-13 Address 34 CEDAR AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1988-04-14 1995-06-02 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311000675 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
000418003091 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980413002371 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960426002125 1996-04-26 BIENNIAL STATEMENT 1996-04-01
950602002185 1995-06-02 BIENNIAL STATEMENT 1993-04-01
B674244-3 1988-08-15 CERTIFICATE OF AMENDMENT 1988-08-15
B627498-4 1988-04-14 CERTIFICATE OF INCORPORATION 1988-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631159007 2021-05-19 0235 PPS 64 Lewis Rd N/A, Northport, NY, 11768-1619
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4286
Loan Approval Amount (current) 4286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1619
Project Congressional District NY-01
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4299.15
Forgiveness Paid Date 2021-09-20
4954238402 2021-02-07 0235 PPP 64 Lewis Rd, Northport, NY, 11768-1619
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1619
Project Congressional District NY-01
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6291.85
Forgiveness Paid Date 2021-10-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State