Search icon

SHAUN B. KALBA ENTERPRISES, INC.

Company Details

Name: SHAUN B. KALBA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1991 (33 years ago)
Entity Number: 1586186
ZIP code: 12569
County: Westchester
Place of Formation: New York
Address: 105 GIDLEY RD, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAUN B KALBA DOS Process Agent 105 GIDLEY RD, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address
SHAUN B KALBA Chief Executive Officer 105 GIDLEY RD, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
1999-11-10 2007-10-02 Address 106 GIDLEY RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1999-11-10 2007-10-02 Address 106 GIDLEY RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
1999-11-10 2007-10-02 Address 105 GIDLEY RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1997-10-24 1999-11-10 Address RR 4 BOX 371A, GIDLEY RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
1997-10-24 1999-11-10 Address RR 4 BOX 371A, GIDLEY RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1997-10-24 1999-11-10 Address RR 4 BOX 371A, GIDLEY RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1992-11-03 1997-10-24 Address BOX 366, S. QUAKER HILL RD., PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1992-11-03 1997-10-24 Address BOX 111, ARMONK, NY, 10504, 0111, USA (Type of address: Chief Executive Officer)
1991-10-31 1997-10-24 Address BOX 111, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151216006145 2015-12-16 BIENNIAL STATEMENT 2015-10-01
131105006068 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111031002564 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091002002461 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071002002067 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051222002178 2005-12-22 BIENNIAL STATEMENT 2005-10-01
031029002465 2003-10-29 BIENNIAL STATEMENT 2003-10-01
011016002454 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991110002654 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971024002055 1997-10-24 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5806887209 2020-04-27 0202 PPP 105 Gidley Road, PLEASANT VALLEY, NY, 12569
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127700
Loan Approval Amount (current) 127700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLEASANT VALLEY, DUTCHESS, NY, 12569-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128830.06
Forgiveness Paid Date 2021-03-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1144364 Intrastate Non-Hazmat 2024-04-03 49460 2023 7 6 Auth. For Hire, Private(Property)
Legal Name SHAUN B KALBA ENTERPRISES INC
DBA Name -
Physical Address 105 GIDLEY ROAD, PLEASANT VALLEY, NY, 12569, US
Mailing Address 105 GIDLEY ROAD, PLEASANT VALLEY, NY, 12569, US
Phone (845) 677-6746
Fax (845) 677-6746
E-mail SBKENTINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State