Search icon

KTC SALES CORP.

Company Details

Name: KTC SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1962 (63 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 151332
ZIP code: 10530
County: Queens
Place of Formation: New York
Address: 250 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
JOSEPH CHALPIN Chief Executive Officer 250 EAST HARTSDALE AVE, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
1993-10-25 2023-07-17 Address 250 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1992-10-28 2023-07-17 Address 250 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-10-25 Address 250 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1992-10-28 1993-10-25 Address 250 EAST HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1982-07-26 1992-10-28 Address 27 KENT RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717002693 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
001004002709 2000-10-04 BIENNIAL STATEMENT 2000-10-01
980930002131 1998-09-30 BIENNIAL STATEMENT 1998-10-01
961007002933 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931025002928 1993-10-25 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
35471.60
Total Face Value Of Loan:
35471.60

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35471.6
Current Approval Amount:
35471.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35690.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State