Search icon

K.G.Y.L. ASSOCIATES, INC.

Company Details

Name: K.G.Y.L. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1991 (33 years ago)
Entity Number: 1590987
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 217-22 NORTHERN BLVD, 205, BAYSIDE, NY, United States, 11361
Address: 217-22 NORTHERN BLVD, #205, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K.G.Y.L. ASSOCIATES, INC. DOS Process Agent 217-22 NORTHERN BLVD, #205, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JAY YOUNG Chief Executive Officer 217-22 NORTHERN BLVD, 205, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 217-22 NORTHERN BLVD, 205, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 43-70 KISSERA BLVD, #3-4, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-03-27 2023-12-01 Address 217-22 NORTHERN BLVD, #205, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2017-03-27 2023-12-01 Address 43-70 KISSERA BLVD, #3-4, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1992-12-03 2017-03-27 Address 250-42 39TH RD., LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
1992-12-03 2017-03-27 Address 250-42 39TH RD., LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
1991-11-20 2017-03-27 Address 250-42 39TH ROAD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1991-11-20 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201039239 2023-12-01 BIENNIAL STATEMENT 2023-11-01
170327002037 2017-03-27 BIENNIAL STATEMENT 2016-11-01
921203002460 1992-12-03 BIENNIAL STATEMENT 1992-11-01
911120000415 1991-11-20 CERTIFICATE OF INCORPORATION 1991-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5796547305 2020-04-30 0202 PPP 21722 NORTHERN BLVD STE 205, BAYSIDE, NY, 11361
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68393.03
Forgiveness Paid Date 2021-08-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State