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 (62 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)
1979-10-15 1982-07-26 Address 36-36 38TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1962-10-16 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-10-16 1979-10-15 Address 274 MADISON AVE., NEW YORK, NY, 10016, 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
921028002656 1992-10-28 BIENNIAL STATEMENT 1992-10-01
C171163-2 1990-11-06 ASSUMED NAME CORP INITIAL FILING 1990-11-06
A888867-3 1982-07-26 CERTIFICATE OF AMENDMENT 1982-07-26
A613607-4 1979-10-15 CERTIFICATE OF AMENDMENT 1979-10-15
472292 1964-12-30 CERTIFICATE OF AMENDMENT 1964-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7520617300 2020-04-30 0202 PPP 2121 44th Rd, Long Island City, NY, 11101-5010
Loan Status Date 2021-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35471.6
Loan Approval Amount (current) 35471.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5010
Project Congressional District NY-07
Number of Employees 3
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35690.26
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State