Search icon

K L TRAVEL, INC.

Company Details

Name: K L TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1990 (35 years ago)
Entity Number: 1425263
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 322 HEATHCOTE RD, SCARSDALE, NY, United States, 10583
Address: 322 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MILLCENT KAUFMAN Chief Executive Officer 322 HEATHCOTE RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
MILLICENT KAUFMAN DOS Process Agent 322 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-04-21 2002-02-13 Address 6 PALMER AVENUE, SUITE 6, SCARSDALE, NY, 10583, 7128, USA (Type of address: Chief Executive Officer)
1993-04-21 2002-02-13 Address 6 PALMER AVENUE, SUITE 6, SCARSDALE, NY, 10583, 7128, USA (Type of address: Principal Executive Office)
1990-02-23 1993-04-21 Address 322 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605002113 2014-06-05 BIENNIAL STATEMENT 2014-02-01
120328002313 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100224002126 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080205002501 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060228002495 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040202002870 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020213002684 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000303002350 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980211002426 1998-02-11 BIENNIAL STATEMENT 1998-02-01
940303002089 1994-03-03 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772758507 2021-03-01 0202 PPP 322 Heathcote Rd, Scarsdale, NY, 10583-7108
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7108
Project Congressional District NY-16
Number of Employees 1
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State