Search icon

KAFL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KAFL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1991 (34 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 1569940
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 800 LINDEN AVE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SKELTON Chief Executive Officer 800 LINDEN AVE, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
C/O LORRIE GIBBONS DOS Process Agent 800 LINDEN AVE, ROCHESTER, NY, United States, 14625

Links between entities

Type:
Headquarter of
Company Number:
0589199
State:
KENTUCKY
KENTUCKY profile:

Form 5500 Series

Employer Identification Number (EIN):
161401744
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-23 2017-08-01 Address 85 ALLEN STREET / SUITE 300, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2010-12-09 2017-08-01 Address 85 ALLEN ST., STE. 300, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2010-11-18 2011-08-23 Address 85 ALLEN ST, STE 300, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2010-11-18 2017-08-01 Address 85 ALLEN ST, STE 300, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2010-11-18 2010-12-09 Address 85 ALLEN ST, STE 300, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227001647 2022-12-27 CERTIFICATE OF MERGER 2022-12-27
190802060097 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006696 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006524 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130828006177 2013-08-28 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
454700.00
Total Face Value Of Loan:
454700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454700
Current Approval Amount:
454700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
458994.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State