Search icon

S. KLOOS COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. KLOOS COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1991 (34 years ago)
Entity Number: 1580206
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 11 OVERLOOK RD, STE 2, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHANIE K DONOGHUE DOS Process Agent 11 OVERLOOK RD, STE 2, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
STEPHANIE K DONOGHUE Chief Executive Officer 11 OVERLOOK RD, STE 2, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 11 OVERLOOK RD, STE 2, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-10-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-08-28 2023-08-28 Address 11 OVERLOOK RD, STE 2, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-10-01 Address 11 OVERLOOK RD, STE 2, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-10-01 Address 11 OVERLOOK RD, STE 2, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000233 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230828001409 2023-08-28 BIENNIAL STATEMENT 2021-10-01
131212002381 2013-12-12 BIENNIAL STATEMENT 2013-10-01
111014002032 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091009002368 2009-10-09 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
15365.00
Total Face Value Of Loan:
15365.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$15,365
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,551.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,765
Utilities: $600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State